White Hill Road, Detling
Maidstone
ME14 3HH
Secretary Name | Patricia Millicent Chamberlain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Maple Street Sheerness ME12 1XH |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at 1 | Sonny Worrall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£75,113 |
Current Liabilities | £126,896 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2013 | Final Gazette dissolved following liquidation (1 page) |
10 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 May 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 22 December 2012 (9 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 22 December 2012 (9 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 22 December 2012 (9 pages) |
28 January 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages) |
28 January 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages) |
15 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
15 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
7 June 2012 | Appointment of a voluntary liquidator (1 page) |
7 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2012 | Appointment of a voluntary liquidator (1 page) |
27 February 2012 | Liquidators statement of receipts and payments to 22 December 2011 (10 pages) |
27 February 2012 | Liquidators' statement of receipts and payments to 22 December 2011 (10 pages) |
27 February 2012 | Liquidators' statement of receipts and payments to 22 December 2011 (10 pages) |
3 March 2011 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages) |
22 February 2011 | Statement of affairs with form 4.19 (7 pages) |
22 February 2011 | Statement of affairs with form 4.19 (7 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Appointment of a voluntary liquidator (1 page) |
7 January 2011 | Registered office address changed from The Fold, White Hill Road Detling Maidstone ME14 3HH on 7 January 2011 (2 pages) |
7 January 2011 | Appointment of a voluntary liquidator (1 page) |
7 January 2011 | Registered office address changed from the Fold, White Hill Road Detling Maidstone ME14 3HH on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from the Fold, White Hill Road Detling Maidstone ME14 3HH on 7 January 2011 (2 pages) |
7 January 2011 | Resolutions
|
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
1 December 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
18 September 2007 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
18 September 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
18 September 2007 | Accounts made up to 31 May 2007 (2 pages) |
18 September 2007 | Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page) |
14 September 2006 | Incorporation (17 pages) |
14 September 2006 | Incorporation (17 pages) |