Church Hill Charing Heath
Ashford
Kent
TN27 9BU
Director Name | Ms Louise Marie Hollis |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2007(2 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 12 October 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Kennington Place Kennington Ashford Kent Tn24 |
Director Name | Dorothy Joyce Oliver |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2007(2 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 12 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Olivers Gold Hill Westwell Kent TN25 4LD |
Secretary Name | Mrs Cheryll Lynn Hollis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2007(2 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 12 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Church Hill Charing Heath Ashford Kent TN27 9BU |
Secretary Name | Mr Donald John Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Church Hill Charing Heath Ashford Kent TN27 0BU |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £47,015 |
Cash | £37,634 |
Current Liabilities | £292,913 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
12 July 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
12 July 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 August 2015 | Liquidators statement of receipts and payments to 16 June 2015 (16 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 16 June 2015 (16 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 16 June 2015 (16 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 16 June 2014 (16 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 16 June 2014 (16 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 16 June 2014 (16 pages) |
16 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2014 | Court order insolvency:court order to remove/replace liquidator (16 pages) |
16 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2014 | Appointment of a voluntary liquidator (1 page) |
16 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2014 | Court order insolvency:court order to remove/replace liquidator (16 pages) |
16 June 2014 | Appointment of a voluntary liquidator (1 page) |
14 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 16 June 2013 (15 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 16 June 2013 (15 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 16 June 2013 (15 pages) |
18 June 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
18 June 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
17 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2013 | Appointment of a voluntary liquidator (1 page) |
17 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2013 | Appointment of a voluntary liquidator (1 page) |
22 November 2012 | Registered office address changed from a M P House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from a M P House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages) |
9 July 2012 | Liquidators statement of receipts and payments to 16 June 2012 (15 pages) |
9 July 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (15 pages) |
9 July 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (15 pages) |
27 June 2011 | Registered office address changed from Anglo House, Wotton Road Kingsnorth Industrial Estate Ashford Kent TN23 6LN on 27 June 2011 (2 pages) |
27 June 2011 | Registered office address changed from Anglo House, Wotton Road Kingsnorth Industrial Estate Ashford Kent TN23 6LN on 27 June 2011 (2 pages) |
23 June 2011 | Appointment of a voluntary liquidator (1 page) |
23 June 2011 | Resolutions
|
23 June 2011 | Resolutions
|
23 June 2011 | Appointment of a voluntary liquidator (1 page) |
23 June 2011 | Statement of affairs with form 4.19 (8 pages) |
23 June 2011 | Statement of affairs with form 4.19 (8 pages) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
4 January 2011 | Director's details changed for Louise Marie Hollis on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Dorothy Joyce Oliver on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Dorothy Joyce Oliver on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Louise Marie Hollis on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Dorothy Joyce Oliver on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Louise Marie Hollis on 4 January 2011 (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (15 pages) |
5 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (15 pages) |
9 January 2010 | Director's details changed for Louise Marie Hollis on 1 November 2009 (3 pages) |
9 January 2010 | Director's details changed for Louise Marie Hollis on 1 November 2009 (3 pages) |
9 January 2010 | Director's details changed for Louise Marie Hollis on 1 November 2009 (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 February 2009 | Return made up to 12/12/08; full list of members (6 pages) |
25 February 2009 | Return made up to 12/12/08; full list of members (6 pages) |
12 January 2009 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
12 January 2009 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
22 December 2007 | Particulars of mortgage/charge (8 pages) |
22 December 2007 | Particulars of mortgage/charge (8 pages) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New secretary appointed (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New director appointed (1 page) |
12 December 2007 | Incorporation (15 pages) |
12 December 2007 | Incorporation (15 pages) |