West Kingsdown
Kent
TN15 6AR
Director Name | Malcolm Williams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Technical Representative |
Correspondence Address | 22 Westfield New Ash Green Kent DA3 8QN |
Secretary Name | Malcolm Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Westfield New Ash Green Kent DA3 8QN |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 August 2019 | Liquidators' statement of receipts and payments to 17 June 2019 (15 pages) |
28 August 2018 | Liquidators' statement of receipts and payments to 17 June 2018 (14 pages) |
20 June 2018 | Liquidators' statement of receipts and payments to 17 June 2017 (18 pages) |
12 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017 (2 pages) |
7 September 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (11 pages) |
7 September 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (11 pages) |
30 June 2015 | Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to 141 Parrock Street Gravesend Kent DA12 1EY on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR to 141 Parrock Street Gravesend Kent DA12 1EY on 30 June 2015 (1 page) |
26 June 2015 | Appointment of a voluntary liquidator (1 page) |
26 June 2015 | Statement of affairs with form 4.19 (9 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Statement of affairs with form 4.19 (9 pages) |
26 June 2015 | Appointment of a voluntary liquidator (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
7 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
7 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Michael Williams on 1 September 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Michael Williams on 1 September 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Michael Williams on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Michael Williams on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Michael Williams on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Michael Williams on 1 September 2012 (2 pages) |
28 August 2012 | Company name changed econ design & build LTD\certificate issued on 28/08/12
|
28 August 2012 | Company name changed econ design & build LTD\certificate issued on 28/08/12
|
25 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 August 2012 | Director's details changed for Mr Micheal Williams on 25 August 2012 (2 pages) |
25 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 August 2012 | Director's details changed for Mr Micheal Williams on 25 August 2012 (2 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Director's details changed for Mr Micheal Williams on 10 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Micheal Williams on 10 May 2012 (2 pages) |
11 May 2012 | Company name changed juju(uk) LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Company name changed juju(uk) LIMITED\certificate issued on 11/05/12
|
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
25 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
25 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
31 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
31 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr Micheal Williams on 5 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Micheal Williams on 5 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Micheal Williams on 5 June 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Micheal Williams on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Micheal Williams on 19 May 2010 (2 pages) |
1 September 2009 | Director's change of particulars / micheal williams / 01/09/2009 (2 pages) |
1 September 2009 | Director's change of particulars / micheal williams / 01/09/2009 (2 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
16 February 2009 | Director's change of particulars / micheal williams / 15/02/2009 (1 page) |
16 February 2009 | Appointment terminated director malcolm williams (1 page) |
16 February 2009 | Appointment terminated director malcolm williams (1 page) |
16 February 2009 | Director's change of particulars / micheal williams / 15/02/2009 (1 page) |
16 February 2009 | Appointment terminated secretary malcolm williams (1 page) |
16 February 2009 | Appointment terminated secretary malcolm williams (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
5 June 2008 | Incorporation (15 pages) |
5 June 2008 | Incorporation (15 pages) |