Kings Hill
West Malling
Kent
ME19 4GE
Director Name | Hanje Johanna Jacoba Martin |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2010(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 First Floor Customs House Garrison Road Sheerness Kent ME12 1RS |
Director Name | Albertus Melt Van Schoor |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Rectory Road Deal Kent CT14 9LY |
Secretary Name | Marian Ann Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Secretary Name | Albertus Melt Van Schoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Rectory Road Deal Kent CT14 9LY |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | J.j.g. Martin 95.00% Ordinary A |
---|---|
5 at £1 | H. Martin 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £35,806 |
Cash | £22,746 |
Current Liabilities | £940,604 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
7 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
7 September 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 September 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 18 January 2015 (10 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 18 January 2015 (10 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 18 January 2015 (10 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 18 January 2014 (10 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 18 January 2014 (10 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 18 January 2014 (10 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 18 January 2013 (8 pages) |
7 March 2013 | Liquidators statement of receipts and payments to 18 January 2013 (8 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 18 January 2013 (8 pages) |
1 February 2012 | Administrator's progress report to 19 January 2012 (10 pages) |
1 February 2012 | Administrator's progress report to 19 January 2012 (10 pages) |
19 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 August 2011 | Administrator's progress report to 25 July 2011 (15 pages) |
26 August 2011 | Administrator's progress report to 25 July 2011 (15 pages) |
19 April 2011 | Result of meeting of creditors (18 pages) |
19 April 2011 | Result of meeting of creditors (18 pages) |
31 March 2011 | Statement of affairs with form 2.14B (8 pages) |
31 March 2011 | Statement of affairs with form 2.14B (8 pages) |
24 March 2011 | Statement of administrator's proposal (21 pages) |
24 March 2011 | Statement of administrator's proposal (21 pages) |
3 March 2011 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 3 March 2011 (2 pages) |
10 February 2011 | Appointment of an administrator (1 page) |
10 February 2011 | Appointment of an administrator (1 page) |
10 February 2011 | Registered office address changed from Suite 1 First Floor Customs House Garrison Road Sheerness Kent ME12 1RS on 10 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from Suite 1 First Floor Customs House Garrison Road Sheerness Kent ME12 1RS on 10 February 2011 (2 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders Statement of capital on 2010-10-14
|
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders Statement of capital on 2010-10-14
|
21 April 2010 | Appointment of Hanje Johanna Jacoba Martin as a director (7 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Appointment of Hanje Johanna Jacoba Martin as a director (7 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
2 March 2010 | Full accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (7 pages) |
1 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from unit 7 castle road eurolink business park sittingbourne kent ME10 3RN (1 page) |
16 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page) |
16 July 2009 | Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from unit 7 castle road eurolink business park sittingbourne kent ME10 3RN (1 page) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 October 2008 | Appointment terminated director albertus van schoor (1 page) |
17 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
17 October 2008 | Appointment terminated director albertus van schoor (1 page) |
17 October 2008 | Appointment terminated secretary albertus van schoor (1 page) |
17 October 2008 | Appointment terminated secretary albertus van schoor (1 page) |
17 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Incorporation (11 pages) |
19 September 2007 | Incorporation (11 pages) |