Caring Lane, Bearsted
Maidstone
Kent
ME14 4NJ
Secretary Name | Mrs Jean Edith Knibbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millgate Lodge Caring Lane, Bearsted Maidstone Kent ME14 4NJ |
Director Name | SW Incorporation Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 62 Beresford Street London SE18 6BG |
Secretary Name | SW Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 62 Beresford Street London SE18 6BG |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £25,024 |
Cash | £11,714 |
Current Liabilities | £25,088 |
Latest Accounts | 11 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 11 December 2016 (overdue) |
Accounts Category | Micro |
Accounts Year End | 11 March |
24 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
16 November 2016 | Liquidators' statement of receipts and payments to 9 September 2016 (10 pages) |
28 September 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 142-148 Main Road Sidcup Kent DA14 6NZ on 28 September 2015 (2 pages) |
24 September 2015 | Declaration of solvency (3 pages) |
24 September 2015 | Appointment of a voluntary liquidator (1 page) |
30 June 2015 | Micro company accounts made up to 11 March 2015 (2 pages) |
22 June 2015 | Previous accounting period extended from 30 January 2015 to 11 March 2015 (1 page) |
13 August 2014 | Total exemption small company accounts made up to 30 January 2014 (3 pages) |
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 October 2012 | Total exemption small company accounts made up to 30 January 2012 (4 pages) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
11 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
22 March 2007 | Accounting reference date extended from 31/07/07 to 30/01/08 (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
31 July 2006 | Incorporation (17 pages) |