Horsmonden Road
Brenchley
Kent
TN12 7AU
Director Name | David Robert Laidlaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 April 2011) |
Role | Construction |
Correspondence Address | 1 Wonham Hill Cottage Wonham Lane Betchworth Surrey RH3 7AD |
Director Name | Mr Peter James Le Voir |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Burbage Road London SE24 9HD |
Secretary Name | Michael Graham Dearson Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Betjeman Road Royston Hertfordshire SG8 5UP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £176,430 |
Cash | £1,641 |
Current Liabilities | £885,685 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 January 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 October 2010 | Liquidators statement of receipts and payments to 17 September 2010 (5 pages) |
6 October 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
8 April 2010 | Liquidators statement of receipts and payments to 17 March 2010 (5 pages) |
8 April 2010 | Liquidators' statement of receipts and payments to 17 March 2010 (5 pages) |
15 October 2009 | Liquidators' statement of receipts and payments to 17 September 2009 (5 pages) |
15 October 2009 | Liquidators statement of receipts and payments to 17 September 2009 (5 pages) |
27 March 2009 | Liquidators statement of receipts and payments to 17 March 2009 (5 pages) |
27 March 2009 | Liquidators' statement of receipts and payments to 17 March 2009 (5 pages) |
9 March 2009 | Appointment terminated director peter le voir (1 page) |
9 March 2009 | Appointment Terminated Director peter le voir (1 page) |
1 April 2008 | Statement of affairs with form 4.19 (12 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Appointment of a voluntary liquidator (1 page) |
1 April 2008 | Appointment of a voluntary liquidator (1 page) |
1 April 2008 | Statement of affairs with form 4.19 (12 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 10-12 wrotham road gravesend kent DA11 0PE (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 10-12 wrotham road gravesend kent DA11 0PE (1 page) |
4 March 2008 | Appointment Terminated Secretary michael dearson jones (1 page) |
4 March 2008 | Appointment terminated secretary michael dearson jones (1 page) |
13 December 2007 | Secretary's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed (1 page) |
15 November 2007 | New director appointed (1 page) |
15 November 2007 | New director appointed (1 page) |
28 September 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
28 September 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
1 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
17 August 2006 | Ad 11/07/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
17 August 2006 | Ad 11/07/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 May 2006 | Incorporation (31 pages) |
5 May 2006 | Incorporation (31 pages) |