London
E8 2HY
Director Name | Mr James Martin Wilkinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 38 Mortimer Way Witham Essex CM8 1UJ |
Secretary Name | James Martin Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Mortimer Way Witham Essex CM8 1UJ |
Registered Address | 45 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
75 at £1 | Peter Boden 7.50% Ordinary |
---|---|
75 at £1 | Peter Lester 7.50% Ordinary |
418 at £1 | James Martin Wilkinson 41.80% Ordinary |
417 at £1 | Edward George Owen 41.70% Ordinary |
15 at £1 | David Townsend 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41 |
Cash | £1,084 |
Current Liabilities | £1,125 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2014 | Application to strike the company off the register (3 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Termination of appointment of James Martin Wilkinson as a director on 3 October 2012 (1 page) |
19 March 2013 | Termination of appointment of James Martin Wilkinson as a secretary on 3 October 2012 (1 page) |
19 March 2013 | Termination of appointment of James Martin Wilkinson as a director on 3 October 2012 (1 page) |
19 March 2013 | Termination of appointment of James Martin Wilkinson as a secretary on 3 October 2012 (1 page) |
10 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Accounts made up to 31 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Secretary's details changed for James Martin Wilkinson on 1 January 2011 (2 pages) |
20 April 2011 | Secretary's details changed for James Martin Wilkinson on 1 January 2011 (2 pages) |
20 April 2011 | Director's details changed for James Martin Wilkinson on 1 January 2011 (2 pages) |
20 April 2011 | Director's details changed for James Martin Wilkinson on 1 January 2011 (2 pages) |
20 April 2011 | Director's details changed for Edward George Owen on 1 January 2011 (2 pages) |
20 April 2011 | Director's details changed for Edward George Owen on 1 January 2011 (2 pages) |
28 February 2011 | Accounts made up to 31 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Accounts made up to 31 May 2009 (2 pages) |
27 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 2ND floor 21 denmark street london WC2H 8NA (1 page) |
1 April 2009 | Accounts made up to 31 May 2008 (2 pages) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2009 | Return made up to 10/05/08; full list of members (4 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2007 | Incorporation (17 pages) |