Paddock Wood
Kent
TN12 6JE
Secretary Name | Aztec Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 46 Victoria Road Worthing West Sussex BN11 1XE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,932 |
Cash | £11,190 |
Current Liabilities | £221,428 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2010 | Liquidators' statement of receipts and payments to 7 May 2010 (5 pages) |
17 May 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
17 May 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Appointment of a voluntary liquidator (1 page) |
20 May 2009 | Appointment of a voluntary liquidator (1 page) |
20 May 2009 | Resolutions
|
24 April 2009 | Registered office changed on 24/04/2009 from wem & co savoy house savoy circus london W3 7DA (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from wem & co savoy house savoy circus london W3 7DA (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
25 January 2008 | Return made up to 19/05/07; full list of members (2 pages) |
25 January 2008 | Return made up to 19/05/07; full list of members (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 13-15 ashley heath industrial estate, ringwood road 3 legged cross, wimborne dorset BH21 6QZ (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 13-15 ashley heath industrial estate, ringwood road 3 legged cross, wimborne dorset BH21 6QZ (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
19 May 2006 | Incorporation (9 pages) |
19 May 2006 | Incorporation (9 pages) |