Herne Bay
Kent
CT6 8HU
Secretary Name | Mr Ralph Gerald Noel |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 19 Schooner Walk Upper Midway Rochester Kent ME2 4GZ |
Secretary Name | Mrs Maxine Anne Gambrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Grand Drive Herne Bay Kent CT6 8HU |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | C/O Vantage Lower Ground Floor 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Next Accounts Due | 18 April 2009 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
Next Return Due | 2 July 2017 (overdue) |
---|
8 June 2011 | Liquidators statement of receipts and payments to 7 May 2011 (5 pages) |
---|---|
8 June 2011 | Liquidators' statement of receipts and payments to 7 May 2011 (5 pages) |
8 June 2011 | Liquidators' statement of receipts and payments to 7 May 2011 (5 pages) |
8 June 2011 | Liquidators statement of receipts and payments to 7 May 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 7 November 2010 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 7 November 2010 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 7 November 2010 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 7 November 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 May 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 7 May 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from c/o vantage lower ground floor 20-24 kirby street london EC1N 8TS (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from c/o vantage lower ground floor 20-24 kirby street london EC1N 8TS (1 page) |
14 May 2009 | Appointment of a voluntary liquidator (1 page) |
14 May 2009 | Appointment of a voluntary liquidator (1 page) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
14 May 2009 | Statement of affairs with form 4.19 (6 pages) |
14 May 2009 | Statement of affairs with form 4.19 (6 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from town hall chambers, 148 high street, herne bay kent CT6 5NW (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from town hall chambers, 148 high street, herne bay kent CT6 5NW (1 page) |
23 October 2008 | Return made up to 18/06/08; full list of members (7 pages) |
23 October 2008 | Return made up to 18/06/08; full list of members (7 pages) |
9 October 2008 | Gbp nc 1000/100000\01/05/08 (2 pages) |
9 October 2008 | Gbp nc 1000/100000\01/05/08 (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
18 June 2007 | Incorporation (13 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Incorporation (13 pages) |
18 June 2007 | Director resigned (1 page) |