Gillingham
Kent
ME8 9NW
Secretary Name | Mr Duncan David Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 13 Lineacre Close Gillingham Kent ME8 9NW |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 17 Milton Gardens Liversedge West Yorkshire WF15 7BE |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 17 Milton Gardens Liversedge West Yorkshire WF15 7BE |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at 1 | Duncan David Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £145,713 |
Gross Profit | £84,533 |
Net Worth | -£14,065 |
Current Liabilities | £26,340 |
Latest Accounts | 31 May 2009 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
16 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2014 | Final Gazette dissolved following liquidation (1 page) |
16 July 2014 | Final Gazette dissolved following liquidation (1 page) |
16 April 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
16 April 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 August 2013 | Liquidators statement of receipts and payments to 8 June 2013 (10 pages) |
1 August 2013 | Liquidators statement of receipts and payments to 8 June 2013 (10 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 8 June 2013 (10 pages) |
1 August 2013 | Liquidators' statement of receipts and payments to 8 June 2013 (10 pages) |
8 August 2012 | Liquidators statement of receipts and payments to 8 June 2012 (12 pages) |
8 August 2012 | Liquidators statement of receipts and payments to 8 June 2012 (12 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (12 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (12 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 8 June 2011 (9 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 8 June 2011 (9 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (9 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (9 pages) |
21 June 2010 | Statement of affairs with form 4.19 (6 pages) |
21 June 2010 | Appointment of a voluntary liquidator (1 page) |
21 June 2010 | Resolutions
|
21 June 2010 | Registered office address changed from 13 Lineacre Close Gillingham Kent ME8 9NW on 21 June 2010 (2 pages) |
21 June 2010 | Statement of affairs with form 4.19 (6 pages) |
21 June 2010 | Appointment of a voluntary liquidator (1 page) |
21 June 2010 | Resolutions
|
21 June 2010 | Registered office address changed from 13 Lineacre Close Gillingham Kent ME8 9NW on 21 June 2010 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
6 April 2010 | Annual return made up to 25 June 2009 with a full list of shareholders (9 pages) |
6 April 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
6 April 2010 | Annual return made up to 25 June 2009 with a full list of shareholders (9 pages) |
1 April 2010 | Administrative restoration application (3 pages) |
1 April 2010 | Administrative restoration application (3 pages) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Director and secretary appointed duncan smith (2 pages) |
15 January 2009 | Director and secretary appointed duncan smith (2 pages) |
30 June 2008 | Appointment terminated secretary ukf secretaries LIMITED (1 page) |
30 June 2008 | Appointment terminated director ukf nominees LIMITED (1 page) |
30 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
30 June 2008 | Appointment terminated secretary ukf secretaries LIMITED (1 page) |
30 June 2008 | Appointment terminated director ukf nominees LIMITED (1 page) |
30 June 2008 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
25 June 2008 | Incorporation (18 pages) |
25 June 2008 | Incorporation (18 pages) |