Hodsoll Street
Sevenoaks
Kent
TN15 7LN
Director Name | Mr Paul John Mesnard |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(same day as company formation) |
Role | Building Construction |
Country of Residence | England |
Correspondence Address | 40 Crowhurst Road Borough Green Sevenoaks Kent TN15 8SJ |
Secretary Name | Mr Paul John Mesnard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(same day as company formation) |
Role | Building Construction |
Country of Residence | England |
Correspondence Address | 40 Crowhurst Road Borough Green Sevenoaks Kent TN15 8SJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
25 at £1 | David James Mayes 25.00% Ordinary |
---|---|
25 at £1 | Jocelyn Lois Mayes 25.00% Ordinary |
25 at £1 | Paul John Mesnard 25.00% Ordinary |
25 at £1 | Sally Ann Mesnard 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£730 |
Cash | £19,772 |
Current Liabilities | £32,846 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2015 | Final Gazette dissolved following liquidation (1 page) |
19 April 2015 | Final Gazette dissolved following liquidation (1 page) |
19 January 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 January 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 20 October 2014 (11 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 20 October 2014 (11 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 20 October 2014 (11 pages) |
22 November 2013 | Change of name notice (2 pages) |
22 November 2013 | Company name changed honeycomb construction LIMITED\certificate issued on 22/11/13
|
22 November 2013 | Change of name notice (2 pages) |
22 November 2013 | Company name changed honeycomb construction LIMITED\certificate issued on 22/11/13
|
30 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 October 2013 | Appointment of a voluntary liquidator (1 page) |
25 October 2013 | Registered office address changed from Melbury House 34 Southborough Road, Bickley Bromley Kent BR1 2EB on 25 October 2013 (2 pages) |
25 October 2013 | Registered office address changed from Melbury House 34 Southborough Road, Bickley Bromley Kent BR1 2EB on 25 October 2013 (2 pages) |
24 October 2013 | Statement of affairs with form 4.19 (6 pages) |
24 October 2013 | Resolutions
|
24 October 2013 | Resolutions
|
24 October 2013 | Statement of affairs with form 4.19 (6 pages) |
7 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Paul John Mesnard on 9 May 2010 (2 pages) |
29 June 2010 | Director's details changed for David James Mayes on 9 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Paul John Mesnard on 9 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Paul John Mesnard on 9 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for David James Mayes on 9 May 2010 (2 pages) |
29 June 2010 | Director's details changed for David James Mayes on 9 May 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
28 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
4 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
4 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
11 July 2007 | Ad 09/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 July 2007 | Ad 09/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
9 May 2007 | Incorporation (16 pages) |
9 May 2007 | Incorporation (16 pages) |