Mill Lane
Hilton
Derbyshire
DE65 5GP
Secretary Name | Mrs Elizabeth Ruth Kolkman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Mill Lane, Hilton Derby Derbyshire DE65 5GP |
Director Name | Mrs Elizabeth Ruth Kolkman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Mill Lane, Hilton Derby Derbyshire DE65 5GP |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2013 | Final Gazette dissolved following liquidation (1 page) |
3 September 2013 | Notice of final account prior to dissolution (1 page) |
3 September 2013 | Notice of final account prior to dissolution (1 page) |
3 September 2013 | Return of final meeting of creditors (1 page) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages) |
28 January 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages) |
28 January 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages) |
2 April 2012 | Insolvency:annual progress report - brought down date 17/02/12 (8 pages) |
2 April 2012 | Insolvency:annual progress report - brought down date 17/02/12 (8 pages) |
21 March 2011 | Appointment of a liquidator (1 page) |
21 March 2011 | Appointment of a liquidator (1 page) |
18 March 2011 | Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL United Kingdom on 18 March 2011 (2 pages) |
18 March 2011 | Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL United Kingdom on 18 March 2011 (2 pages) |
10 February 2011 | Order of court to wind up (2 pages) |
10 February 2011 | Order of court to wind up (2 pages) |
23 September 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
23 September 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
23 September 2010 | Registered office address changed from the Mill, Mill Lane Hilton Derby Derbyshire DE65 5GP on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from The Mill, Mill Lane Hilton Derby Derbyshire DE65 5GP on 23 September 2010 (1 page) |
23 September 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
9 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Director's details changed for Mr Neil Christopher Saxon on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Director's details changed for Mr Neil Christopher Saxon on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr Neil Christopher Saxon on 1 October 2009 (2 pages) |
1 July 2010 | Termination of appointment of Elizabeth Kolkman as a director (1 page) |
1 July 2010 | Termination of appointment of Elizabeth Kolkman as a director (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
13 September 2007 | Director's particulars changed (2 pages) |
13 September 2007 | Director's particulars changed (2 pages) |
16 July 2007 | Incorporation (15 pages) |
16 July 2007 | Incorporation (15 pages) |