West Hythe
Kent
CT25 4NJ
Secretary Name | Frances Joan Huckstepp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Cinderella Farm Burmarsh Road West Hythe Kent CT25 4NJ |
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 | 2009 |
---|---|
Net Worth | -£102,412 |
Cash | £90 |
Current Liabilities | £201,267 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 April 2017 | Liquidators' statement of receipts and payments to 8 February 2017 (13 pages) |
---|---|
24 April 2016 | Liquidators statement of receipts and payments to 8 February 2016 (13 pages) |
24 April 2016 | Liquidators' statement of receipts and payments to 8 February 2016 (13 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 8 February 2015 (11 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 8 February 2015 (11 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 8 February 2015 (11 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 8 February 2014 (10 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 8 February 2014 (10 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 8 February 2014 (10 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 8 February 2013 (9 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 8 February 2013 (9 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 8 February 2013 (9 pages) |
26 March 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 (2 pages) |
15 February 2012 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 15 February 2012 (2 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Appointment of a voluntary liquidator (1 page) |
15 February 2012 | Statement of affairs with form 4.19 (6 pages) |
3 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | Registered office address changed from Tenbury Brenchley Mews School Road Charing Kent TN27 0JW on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from Tenbury Brenchley Mews School Road Charing Kent TN27 0JW on 8 February 2011 (2 pages) |
6 December 2010 | Annual return made up to 26 September 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 January 2010 | Termination of appointment of Frances Huckstepp as a secretary (1 page) |
4 December 2009 | Secretary's details changed for Frances Joan Huckstepp on 1 December 2009 (1 page) |
4 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
4 December 2009 | Director's details changed for David John Huckstepp on 1 December 2009 (2 pages) |
4 December 2009 | Director's details changed for David John Huckstepp on 1 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Frances Joan Huckstepp on 1 December 2009 (1 page) |
27 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from henwood house henwood ashford kent TN24 8DH united kingdom (1 page) |
26 September 2008 | Return made up to 26/09/08; full list of members (3 pages) |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 19 north street ashford kent TN24 8LF (1 page) |
26 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
28 June 2007 | Ad 21/06/07--------- £ si [email protected]=59 £ si [email protected]=40 £ ic 1/100 (1 page) |
7 December 2006 | Particulars of mortgage/charge (9 pages) |
26 September 2006 | Incorporation (13 pages) |