Margate
Kent
CT9 3QU
Secretary Name | Mrs Patricia Peggy Adlam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carlton Avenue Ramsgate Kent CT11 9BP |
Secretary Name | Marian Ann Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £27,422 |
Cash | £244 |
Current Liabilities | £245,335 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2016 | Final Gazette dissolved following liquidation (1 page) |
22 February 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 February 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 December 2015 | Appointment of a voluntary liquidator (1 page) |
24 December 2015 | Appointment of a voluntary liquidator (1 page) |
18 December 2015 | Liquidators' statement of receipts and payments to 22 October 2015 (11 pages) |
18 December 2015 | Liquidators statement of receipts and payments to 22 October 2015 (11 pages) |
18 December 2015 | Liquidators' statement of receipts and payments to 22 October 2015 (11 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (10 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (10 pages) |
23 December 2014 | Liquidators statement of receipts and payments to 22 October 2014 (10 pages) |
14 November 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (8 pages) |
14 November 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (8 pages) |
14 November 2013 | Liquidators statement of receipts and payments to 22 October 2013 (8 pages) |
30 October 2012 | Administrator's progress report to 23 October 2012 (16 pages) |
30 October 2012 | Administrator's progress report to 23 October 2012 (16 pages) |
23 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 September 2012 | Statement of affairs with form 2.14B (7 pages) |
6 September 2012 | Statement of affairs with form 2.14B (7 pages) |
24 August 2012 | Statement of administrator's proposal (3 pages) |
24 August 2012 | Statement of administrator's proposal (3 pages) |
17 July 2012 | Statement of administrator's proposal (30 pages) |
17 July 2012 | Statement of administrator's proposal (30 pages) |
12 June 2012 | Registered office address changed from 22 Grange Road Ramsgate Kent CT11 9LR on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 22 Grange Road Ramsgate Kent CT11 9LR on 12 June 2012 (1 page) |
7 June 2012 | Appointment of an administrator (1 page) |
7 June 2012 | Appointment of an administrator (1 page) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
14 December 2009 | Director's details changed for Glynn Raymond Pearce on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Glynn Raymond Pearce on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
8 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
30 May 2008 | Ad 05/05/08\gbp si 2@1=2\gbp ic 1/3\ (3 pages) |
30 May 2008 | Ad 05/05/08\gbp si 2@1=2\gbp ic 1/3\ (3 pages) |
17 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Incorporation (11 pages) |
12 December 2006 | Incorporation (11 pages) |