1 Edge End Road
Broadstairs
Kent
CT10 2AH
Secretary Name | Christina Susan Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Cliveden 1 Edge End Road Broadstairs Kent CT10 2AH |
Director Name | Miss Catherine Mary O'Mahoney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 87 Mill Road Deal Kent CT14 9BA |
Director Name | Mr Jonathan Oliver Skilbeck |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 The Downs Chartham Canterbury Kent CT4 7PS |
Director Name | Mr James Jerome Dillon |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 31 Belmont Road Broadstairs Kent CT10 1LA |
Director Name | Paul James Mackay Miller |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 March 2011) |
Role | Solicitor |
Country of Residence | England Uk |
Correspondence Address | 4 Muscovy Road Kennington Ashford Kent TN25 4QN |
Director Name | Mrs Christina Susan Foster |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 31 May 2011) |
Role | Practice Manager (Solicitor's Office) |
Country of Residence | England |
Correspondence Address | 67 High Street Herne Bay Kent CT6 5LQ |
Director Name | Silvermace Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Secretary Name | Silvermace Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£568,525 |
Cash | £1,417 |
Current Liabilities | £735,768 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2017 | Final Gazette dissolved following liquidation (1 page) |
19 July 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 July 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
29 December 2014 | Liquidators' statement of receipts and payments to 15 October 2014 (9 pages) |
29 December 2014 | Liquidators statement of receipts and payments to 15 October 2014 (9 pages) |
29 December 2014 | Liquidators' statement of receipts and payments to 15 October 2014 (9 pages) |
23 December 2013 | Liquidators statement of receipts and payments to 15 October 2013 (8 pages) |
23 December 2013 | Liquidators' statement of receipts and payments to 15 October 2013 (8 pages) |
23 December 2013 | Liquidators' statement of receipts and payments to 15 October 2013 (8 pages) |
23 October 2012 | Appointment of a voluntary liquidator (1 page) |
23 October 2012 | Registered office address changed from 67 High Street Herne Bay Kent CT6 5LQ on 23 October 2012 (2 pages) |
23 October 2012 | Statement of affairs with form 4.19 (6 pages) |
23 October 2012 | Appointment of a voluntary liquidator (1 page) |
23 October 2012 | Registered office address changed from 67 High Street Herne Bay Kent CT6 5LQ on 23 October 2012 (2 pages) |
23 October 2012 | Statement of affairs with form 4.19 (6 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
28 July 2012 | Compulsory strike-off action has been suspended (1 page) |
28 July 2012 | Compulsory strike-off action has been suspended (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 December 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
1 December 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
17 October 2011 | Termination of appointment of James Dillon as a director (2 pages) |
17 October 2011 | Termination of appointment of Jonathan Skilbeck as a director (2 pages) |
17 October 2011 | Termination of appointment of Jonathan Skilbeck as a director (2 pages) |
17 October 2011 | Termination of appointment of Christina Foster as a director (2 pages) |
17 October 2011 | Termination of appointment of Christina Foster as a director (2 pages) |
17 October 2011 | Termination of appointment of James Dillon as a director (2 pages) |
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
11 April 2011 | Appointment of Christina Susan Foster as a director (3 pages) |
11 April 2011 | Appointment of Christina Susan Foster as a director (3 pages) |
28 March 2011 | Termination of appointment of Paul Miller as a director (2 pages) |
28 March 2011 | Termination of appointment of Paul Miller as a director (2 pages) |
21 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
7 December 2010 | Appointment of Paul James Mackay Miller as a director (3 pages) |
7 December 2010 | Appointment of Paul James Mackay Miller as a director (3 pages) |
23 November 2010 | Termination of appointment of Catherine O'mahoney as a director (2 pages) |
23 November 2010 | Termination of appointment of Catherine O'mahoney as a director (2 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Appointment of James Jerome Dillon as a director (3 pages) |
26 April 2010 | Appointment of James Jerome Dillon as a director (3 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Resolutions
|
27 May 2009 | Return made up to 01/03/09; full list of members (5 pages) |
27 May 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
27 May 2009 | Return made up to 01/03/09; full list of members (5 pages) |
27 May 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
6 April 2009 | Director appointed jonathan oliver skilbeck (2 pages) |
6 April 2009 | Director appointed jonathan oliver skilbeck (2 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 June 2008 | Director appointed catherine mary o'mahoney (2 pages) |
16 June 2008 | Director appointed catherine mary o'mahoney (2 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 May 2008 | Return made up to 01/03/08; full list of members (6 pages) |
12 May 2008 | Return made up to 01/03/08; full list of members (6 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Ad 01/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Ad 01/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
20 December 2007 | Company name changed fosters solicitors (south east) LIMITED\certificate issued on 20/12/07 (2 pages) |
20 December 2007 | Company name changed fosters solicitors (south east) LIMITED\certificate issued on 20/12/07 (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 18 canterbury road whitstable kent CT5 4EY (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 18 canterbury road whitstable kent CT5 4EY (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
1 March 2007 | Incorporation (12 pages) |
1 March 2007 | Incorporation (12 pages) |