Ismays Road Ightham
Sevenoaks
Kent
TN15 9BE
Secretary Name | Mr Kevin Bryan Gower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 29 September 2018) |
Role | Chatered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Sandy Lane Cheam Sutton Surrey SM2 7EW |
Director Name | Anthony Charles Larcombe |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Stanley Road East Sheen London SW14 7EB |
Secretary Name | Mr Peter Frank Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Rosehill Gardens Sutton Surrey SM1 3JZ |
Director Name | Mr Peter Frank Thornton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Rosehill Gardens Sutton Surrey SM1 3JZ |
Director Name | Mr Michael Clarke |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Orchard Ismays Road Ightham Sevenoaks Kent TN15 9BE |
Director Name | Mr David Charles Twinn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 East Street Littlehampton West Sussex BN17 6AW |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£753 |
Cash | £266 |
Current Liabilities | £47,158 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (15 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (15 pages) |
16 May 2016 | Liquidators' statement of receipts and payments to 20 April 2016 (12 pages) |
16 May 2016 | Liquidators' statement of receipts and payments to 20 April 2016 (12 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 20 April 2015 (11 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 20 April 2015 (11 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 20 April 2015 (11 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 20 April 2014 (9 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 20 April 2014 (9 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 20 April 2014 (9 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 20 April 2013 (9 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 20 April 2013 (9 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 20 April 2013 (9 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 20 April 2012 (13 pages) |
8 February 2013 | Liquidators' statement of receipts and payments to 20 April 2012 (13 pages) |
8 February 2013 | Liquidators statement of receipts and payments to 20 April 2012 (13 pages) |
29 March 2012 | Appointment of a voluntary liquidator (1 page) |
29 March 2012 | Court order insolvency:- replacement of liquidator (14 pages) |
29 March 2012 | Court order insolvency:- replacement of liquidator (14 pages) |
29 March 2012 | Registered office address changed from 63-64 Charles Lane Mews St Johns Wood London NW8 7SB on 29 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from 63-64 Charles Lane Mews St Johns Wood London NW8 7SB on 29 March 2012 (2 pages) |
29 March 2012 | Appointment of a voluntary liquidator (1 page) |
5 May 2011 | Statement of affairs with form 4.19 (6 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Statement of affairs with form 4.19 (6 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Registered office address changed from Unit 2 Ashford Works Brunswick Road Cobbs Wood Industrial Estate Ashford Kent TN23 1EL United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Appointment of a voluntary liquidator (2 pages) |
5 May 2011 | Registered office address changed from Unit 2 Ashford Works Brunswick Road Cobbs Wood Industrial Estate Ashford Kent TN23 1EL United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Unit 2 Ashford Works Brunswick Road Cobbs Wood Industrial Estate Ashford Kent TN23 1EL United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Appointment of a voluntary liquidator (2 pages) |
2 March 2011 | Termination of appointment of David Twinn as a director (1 page) |
2 March 2011 | Termination of appointment of David Twinn as a director (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
31 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
11 August 2010 | Director's details changed for Mr David Charles Twinn on 30 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Director's details changed for Mr David Charles Twinn on 30 July 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 October 2008 | Capitals not rolled up (2 pages) |
1 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
1 October 2008 | Appointment terminated director michael clarke (1 page) |
1 October 2008 | Director appointed mr david charles twinn (1 page) |
1 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
1 October 2008 | Director appointed mr david charles twinn (1 page) |
1 October 2008 | Capitals not rolled up (2 pages) |
1 October 2008 | Appointment terminated director michael clarke (1 page) |
6 August 2008 | Director appointed mr michael adrian clarke (2 pages) |
6 August 2008 | Director appointed mr michael adrian clarke (2 pages) |
6 August 2008 | Secretary appointed mr kevin bryan gower (1 page) |
6 August 2008 | Secretary appointed mr kevin bryan gower (1 page) |
5 August 2008 | Director appointed mr ryan clarke (1 page) |
5 August 2008 | Appointment terminated secretary peter thornton (1 page) |
5 August 2008 | Appointment terminated director anthony larcombe (1 page) |
5 August 2008 | Appointment terminated director peter thornton (1 page) |
5 August 2008 | Appointment terminated director peter thornton (1 page) |
5 August 2008 | Appointment terminated director anthony larcombe (1 page) |
5 August 2008 | Director appointed mr ryan clarke (1 page) |
5 August 2008 | Appointment terminated secretary peter thornton (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from c/o thp LIMITED century house station way cheam surrey SM3 8SW (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from c/o thp LIMITED century house station way cheam surrey SM3 8SW (1 page) |
4 March 2008 | Company name changed accsjoint LIMITED\certificate issued on 06/03/08 (2 pages) |
4 March 2008 | Director appointed peter frank thornton (1 page) |
4 March 2008 | Company name changed accsjoint LIMITED\certificate issued on 06/03/08 (2 pages) |
4 March 2008 | Director appointed peter frank thornton (1 page) |
16 August 2007 | Incorporation (15 pages) |
16 August 2007 | Incorporation (15 pages) |