Coast Drive
St Marys Bay
Kent
TN29 0HN
Secretary Name | Margaret Anne May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Spring Lodge Coast Drive St Marys Bay Kent TN29 0HN |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 21 May |
5 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2010 | Final Gazette dissolved following liquidation (1 page) |
5 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 10 June 2010 (6 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 10 June 2010 (6 pages) |
11 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
11 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
9 June 2009 | Statement of affairs with form 2.14B (10 pages) |
9 June 2009 | Statement of affairs with form 2.14B (10 pages) |
7 January 2009 | Result of meeting of creditors (39 pages) |
7 January 2009 | Result of meeting of creditors (39 pages) |
10 December 2008 | Statement of administrator's proposal (38 pages) |
10 December 2008 | Statement of administrator's proposal (38 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from henwood house henwood ashford kent TN24 8DH united kingdom (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from henwood house henwood ashford kent TN24 8DH united kingdom (1 page) |
17 November 2008 | Appointment of an administrator (1 page) |
17 November 2008 | Appointment of an administrator (1 page) |
30 June 2008 | Accounting reference date extended from 30/11/2007 to 21/05/2008 (1 page) |
30 June 2008 | Accounting reference date extended from 30/11/2007 to 21/05/2008 (1 page) |
2 June 2008 | Ad 14/05/08 gbp si 98@1=98 gbp ic 1/99 (2 pages) |
2 June 2008 | Ad 14/05/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 19 north street ashford kent TN24 8LF (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 19 north street ashford kent TN24 8LF (1 page) |
3 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Incorporation (13 pages) |
22 November 2006 | Incorporation (13 pages) |