Wye
Ashford
Kent
TN25 5GJ
Director Name | Susan Jane Nelson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Havillands Place Wye Ashford Kent TN25 5GJ |
Secretary Name | Mr David Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-33 High Holborn London WC1V 6AX |
Registered Address | 31-33 High Holborn London WC1V 6AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1000 at £1 | Susan Jane Nelson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2011 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS United Kingdom on 19 September 2011 (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2011 | Application to strike the company off the register (3 pages) |
19 August 2011 | Application to strike the company off the register (3 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
31 January 2011 | Secretary's details changed for David Nelson on 1 January 2011 (1 page) |
31 January 2011 | Secretary's details changed for David Nelson on 1 January 2011 (1 page) |
31 January 2011 | Secretary's details changed for David Nelson on 1 January 2011 (1 page) |
23 November 2010 | Amended accounts made up to 31 January 2009 (4 pages) |
23 November 2010 | Amended total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 August 2010 | Registered office address changed from 12 Havillands Place Bramble Lane Wye Kent TN25 5GJ on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from 12 Havillands Place Bramble Lane Wye Kent TN25 5GJ on 24 August 2010 (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Susan Jane Nelson on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Susan Jane Nelson on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David Nelson on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Susan Jane Nelson on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for David Nelson on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David Nelson on 2 February 2010 (2 pages) |
24 December 2009 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 24 December 2009 (1 page) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 February 2009 | Capitals not rolled up (2 pages) |
16 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
16 February 2009 | Capitals not rolled up (2 pages) |
28 January 2008 | Incorporation (18 pages) |
28 January 2008 | Incorporation (18 pages) |