West Malling
Kent
ME19 6HH
Secretary Name | Peter Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2006(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 14 December 2016) |
Role | Company Director |
Correspondence Address | 4 Water Lane West Malling Kent ME19 6HH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £728 |
Cash | £24,031 |
Current Liabilities | £112,750 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2016 | Final Gazette dissolved following liquidation (1 page) |
14 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
14 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 July 2015 | Registered office address changed from 90 Brixton Hill London SW2 1QN to The Shard 32 London Bridge Street London SE1 9SG on 30 July 2015 (2 pages) |
30 July 2015 | Registered office address changed from 90 Brixton Hill London SW2 1QN to The Shard 32 London Bridge Street London SE1 9SG on 30 July 2015 (2 pages) |
23 July 2015 | Statement of affairs with form 4.19 (7 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Appointment of a voluntary liquidator (1 page) |
23 July 2015 | Appointment of a voluntary liquidator (1 page) |
23 July 2015 | Statement of affairs with form 4.19 (7 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
16 January 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
28 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
3 November 2010 | Registered office address changed from 4 Water Lane West Malling Kent ME19 6HH on 3 November 2010 (1 page) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Registered office address changed from 4 Water Lane West Malling Kent ME19 6HH on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from 4 Water Lane West Malling Kent ME19 6HH on 3 November 2010 (1 page) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
11 January 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
26 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Joanne Mary Hill on 24 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Joanne Mary Hill on 24 October 2009 (2 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
9 January 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
21 February 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
21 February 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
12 February 2008 | Return made up to 25/10/07; full list of members (3 pages) |
12 February 2008 | Return made up to 25/10/07; full list of members (3 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: 19 anselm road hatch end middlesex HA5 4LH (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: 19 anselm road hatch end middlesex HA5 4LH (1 page) |
25 March 2007 | Ad 25/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2007 | Ad 25/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 7 minerva house 6 montague close london SE1 9DF (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 7 minerva house 6 montague close london SE1 9DF (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New secretary appointed (1 page) |
25 October 2006 | Incorporation (13 pages) |
25 October 2006 | Incorporation (13 pages) |