Lenham
Maidstone
Kent
ME17 2QP
Director Name | Mr Timothy Johnstone |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Douglas Road Lenham Maidstone Kent ME17 2QP |
Secretary Name | Mr Timothy Johnstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Douglas Road Lenham Maidstone Kent ME17 2QP |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Samantha Giles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £210 |
Cash | £8,255 |
Current Liabilities | £101,777 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2014 | Final Gazette dissolved following liquidation (1 page) |
18 September 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 September 2013 | Liquidators' statement of receipts and payments to 17 July 2013 (9 pages) |
18 September 2013 | Liquidators statement of receipts and payments to 17 July 2013 (9 pages) |
20 September 2012 | Liquidators' statement of receipts and payments to 17 July 2012 (9 pages) |
20 September 2012 | Liquidators statement of receipts and payments to 17 July 2012 (9 pages) |
5 August 2011 | Appointment of a voluntary liquidator (1 page) |
26 July 2011 | Resolutions
|
26 July 2011 | Registered office address changed from 46 Douglas Road, Lenham Maidstone Kent ME17 2QP on 26 July 2011 (2 pages) |
26 July 2011 | Statement of affairs with form 4.19 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 September 2010 | Director's details changed for Timothy Johnstone on 24 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Samantha Giles on 24 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Resolutions
|
24 July 2007 | Incorporation (11 pages) |