London
E1W 1YW
Director Name | Shelley Garlinge |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 School Lane Bapchild Sittingbourne Kent ME9 9NH |
Secretary Name | Gaynor Paulette Garlinge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Winterbourne Farm Cottage Provender Lane, Norton Faversham Kent ME13 0ST |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
1000 at £1 | Shelley Garlinge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,521 |
Cash | £59 |
Current Liabilities | £190,859 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
8 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2014 | Liquidators' statement of receipts and payments to 25 September 2014 (13 pages) |
8 October 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 October 2014 | Liquidators statement of receipts and payments to 25 September 2014 (13 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 25 September 2014 (13 pages) |
8 October 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 December 2013 | Statement of affairs with form 4.19 (8 pages) |
18 December 2013 | Statement of affairs with form 4.19 (8 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Appointment of a voluntary liquidator (1 page) |
3 December 2013 | Resolutions
|
3 December 2013 | Appointment of a voluntary liquidator (1 page) |
2 December 2013 | Registered office address changed from Unit 4 Stadium Business Park Castle Road Sittingbourne Kent ME10 3GB on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Unit 4 Stadium Business Park Castle Road Sittingbourne Kent ME10 3GB on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Unit 4 Stadium Business Park Castle Road Sittingbourne Kent ME10 3GB on 2 December 2013 (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2013 | Termination of appointment of Shelley Garlinge as a director on 1 October 2012 (1 page) |
24 January 2013 | Appointment of Mr Darrin Carpenter as a director on 1 October 2012 (2 pages) |
24 January 2013 | Appointment of Mr Darrin Carpenter as a director on 1 October 2012 (2 pages) |
24 January 2013 | Termination of appointment of Shelley Garlinge as a director on 1 October 2012 (1 page) |
24 January 2013 | Termination of appointment of Shelley Garlinge as a director on 1 October 2012 (1 page) |
24 January 2013 | Appointment of Mr Darrin Carpenter as a director on 1 October 2012 (2 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Shelley Garlinge on 10 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Shelley Garlinge on 10 April 2011 (2 pages) |
20 April 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
20 April 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
18 February 2011 | Amended accounts made up to 30 April 2009 (5 pages) |
18 February 2011 | Amended accounts made up to 30 April 2009 (5 pages) |
10 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (13 pages) |
10 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (13 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 May 2009 | Appointment terminated secretary gaynor garlinge (1 page) |
22 May 2009 | Appointment terminated secretary gaynor garlinge (1 page) |
22 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 June 2008 | Return made up to 10/04/08; full list of members (3 pages) |
10 June 2008 | Return made up to 10/04/08; full list of members (3 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: unit C12, st georges business park, castle road sittingbourne kent ME9 9NH (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: unit C12, st georges business park, castle road sittingbourne kent ME9 9NH (1 page) |
10 April 2007 | Incorporation (14 pages) |
10 April 2007 | Incorporation (14 pages) |