Boughton Monchelsea
Maidstone
Kent
ME17 4UR
Director Name | Jeffrey Stuart Hines |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lime Close South Ockendon Essex RM15 6NN |
Secretary Name | Jeffrey Stuart Hines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lime Close South Ockendon Essex RM15 6NN |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | W117 Holywell Centre 1 Phipp Street London EC2A 4PS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Jeffrey Stuart Hines 50.00% Ordinary |
---|---|
1 at £1 | Russell John Debnam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,262 |
Cash | £3,668 |
Current Liabilities | £1,721 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 September 2009 | Director and Secretary's Change of Particulars / jeffrey hines / 01/01/2009 / HouseName/Number was: , now: 7; Street was: 57 pear tree close, now: lime close; Post Code was: RM15 6PR, now: RM15 6NN; Country was: , now: united kingdom (1 page) |
16 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
16 September 2009 | Director and secretary's change of particulars / jeffrey hines / 01/01/2009 (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
31 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
21 August 2006 | Incorporation (15 pages) |
21 August 2006 | Incorporation (15 pages) |