London
SE20 7JU
Secretary Name | Mrs Emma Jane Kent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2008(4 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 29 November 2018) |
Role | Company Director |
Correspondence Address | 142 Victor Road Penge London SE20 7JU |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£84,961 |
Current Liabilities | £160,660 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2018 | Notice of final account prior to dissolution (18 pages) |
14 May 2018 | INSOLVENCY:Notice of Release of liquidator david ronald elliott (3 pages) |
9 February 2018 | Notice of removal of liquidator by court (21 pages) |
9 February 2018 | Appointment of a liquidator (3 pages) |
23 November 2017 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages) |
15 September 2017 | Progress report in a winding up by the court (12 pages) |
15 September 2017 | Progress report in a winding up by the court (12 pages) |
10 August 2017 | Progress report in a winding up by the court (12 pages) |
10 August 2017 | Progress report in a winding up by the court (12 pages) |
26 August 2016 | INSOLVENCY:Progress reports ends 19/06/2016 (8 pages) |
26 August 2016 | INSOLVENCY:Progress reports ends 19/06/2016 (8 pages) |
25 August 2015 | INSOLVENCY:Progress report ends 19/06/2015 (8 pages) |
25 August 2015 | INSOLVENCY:Progress report ends 19/06/2015 (8 pages) |
4 June 2015 | Appointment of a liquidator (1 page) |
4 June 2015 | Appointment of a liquidator (1 page) |
4 June 2015 | Court order insolvency:C.O. To remove liquidator Simon Paterson (11 pages) |
4 June 2015 | Court order insolvency:C.O. To remove liquidator Simon Paterson (11 pages) |
22 August 2014 | INSOLVENCY:Liquidator's Progress Report :-20/06/2013 -19/06/2014 (9 pages) |
22 August 2014 | INSOLVENCY:Liquidator's Progress Report :-20/06/2013 -19/06/2014 (9 pages) |
21 August 2013 | Insolvency:re progress report 20/06/2012-19/06/2013 (10 pages) |
21 August 2013 | Insolvency:re progress report 20/06/2012-19/06/2013 (10 pages) |
22 August 2012 | Insolvency:re progress report 20/6/11-19/06/12 (6 pages) |
22 August 2012 | Insolvency:re progress report 20/6/11-19/06/12 (6 pages) |
1 July 2011 | Appointment of a liquidator (1 page) |
1 July 2011 | Appointment of a liquidator (1 page) |
29 June 2011 | Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA United Kingdom on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA United Kingdom on 29 June 2011 (2 pages) |
20 June 2011 | Order of court to wind up (2 pages) |
20 June 2011 | Order of court to wind up (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-10-01
|
1 October 2010 | Director's details changed for Mr Mark Kent on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Mark Kent on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Mark Kent on 1 January 2010 (2 pages) |
1 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-10-01
|
28 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
25 July 2008 | Director appointed mr mark kent (1 page) |
25 July 2008 | Director appointed mr mark kent (1 page) |
24 July 2008 | Secretary appointed mrs emma kent (1 page) |
24 July 2008 | Secretary appointed mrs emma kent (1 page) |
23 July 2008 | Ad 22/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 July 2008 | Ad 22/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 July 2008 | Incorporation (13 pages) |
18 July 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
18 July 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
18 July 2008 | Incorporation (13 pages) |
18 July 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |