Rainham
Gillingham
Kent
ME8 6TS
Director Name | Julia Lynne Hudson-Morgan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hawthorne Avenue Rainham Gillingham Kent ME8 6TS |
Secretary Name | Julia Lynne Hudson-Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hawthorne Avenue Rainham Gillingham Kent ME8 6TS |
Registered Address | Abbott Fielding Limited 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 | £49,706 |
Cash | £53,788 |
Current Liabilities | £16,630 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
22 March 2017 | Liquidators' statement of receipts and payments to 18 January 2017 (13 pages) |
24 March 2016 | Liquidators statement of receipts and payments to 18 January 2016 (12 pages) |
24 March 2016 | Liquidators' statement of receipts and payments to 18 January 2016 (12 pages) |
27 January 2015 | Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG to Abbott Fielding Limited 142/148 Main Road Sidcup Kent DA14 6NZ on 27 January 2015 (2 pages) |
26 January 2015 | Declaration of solvency (3 pages) |
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
3 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
22 October 2014 | Termination of appointment of Julia Lynne Hudson-Morgan as a secretary on 8 March 2014 (1 page) |
22 October 2014 | Termination of appointment of Julia Lynne Hudson-Morgan as a director on 8 March 2014 (1 page) |
22 October 2014 | Termination of appointment of Julia Lynne Hudson-Morgan as a director on 8 March 2014 (1 page) |
22 October 2014 | Termination of appointment of Julia Lynne Hudson-Morgan as a secretary on 8 March 2014 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
24 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 November 2009 | Director's details changed for John Kenneth Morgan on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Kenneth Morgan on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Julia Lynne Hudson-Morgan on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Julia Lynne Hudson-Morgan on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 10 sherwood house walderslade centre walderslade, chatham kent ME5 9UD (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
26 October 2006 | Incorporation (17 pages) |