Hoath Road
Hoath
Kent
CT3 4JL
Director Name | Mr Alexander Robert Leech |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 June 2011) |
Role | Head Of Business Operations |
Country of Residence | England |
Correspondence Address | Cobbers Approach Road Shepherdswell Dover Kent CT15 7NZ |
Secretary Name | High Street Partners Europe Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2008(1 year after company formation) |
Appointment Duration | 3 years (closed 07 June 2011) |
Correspondence Address | Suite 407 83 Victoria Street London SW1H 0HW |
Secretary Name | Wcphd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Secretary Name | The Briars Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2007(1 month after company formation) |
Appointment Duration | 11 months (resigned 15 May 2008) |
Correspondence Address | Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE |
Registered Address | 5th Floor 34 Dover Street London W1S 4NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2011 | Application to strike the company off the register (3 pages) |
10 February 2011 | Application to strike the company off the register (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 November 2010 | Registered office address changed from High Street Partners Suite 407 83 Victoria Street London SW1H 0HW on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from High Street Partners Suite 407 83 Victoria Street London SW1H 0HW on 16 November 2010 (1 page) |
22 June 2010 | Secretary's details changed for High Street Partners Europe Limited on 15 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Secretary's details changed for High Street Partners Europe Limited on 15 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
20 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
18 August 2009 | Director appointed mr alexander leech (1 page) |
18 August 2009 | Director appointed mr alexander leech (1 page) |
16 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
13 March 2009 | Full accounts made up to 31 December 2007 (21 pages) |
13 March 2009 | Full accounts made up to 31 December 2007 (21 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from standard house weyside park catteshall lane godalming surrey GU7 1XE (1 page) |
23 June 2008 | Secretary appointed high street partners europe LIMITED (1 page) |
23 June 2008 | Secretary appointed high street partners europe LIMITED (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from standard house weyside park catteshall lane godalming surrey GU7 1XE (1 page) |
23 June 2008 | Appointment terminated secretary the briars group LTD (1 page) |
23 June 2008 | Appointment Terminated Secretary the briars group LTD (1 page) |
11 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
25 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
25 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
29 July 2007 | Secretary resigned (1 page) |
29 July 2007 | New secretary appointed (2 pages) |
29 July 2007 | New secretary appointed (2 pages) |
29 July 2007 | Registered office changed on 29/07/07 from: 5TH floor alser castle 10 noble street london EC2V 7QJ (1 page) |
29 July 2007 | Secretary resigned (1 page) |
29 July 2007 | Registered office changed on 29/07/07 from: 5TH floor alser castle 10 noble street london EC2V 7QJ (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
15 May 2007 | Incorporation (19 pages) |
15 May 2007 | Incorporation (19 pages) |