Lordswood
Chatham
Kent
ME5 8UL
Director Name | Mr David Rexter Bowes |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch House Park Road Forest Row East Sussex RH18 5BX |
Director Name | Mr David Rexter Bowes |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Kings Keep Wrens Warren Hartfield East Sussex TN7 4WW |
Director Name | Paul Ian Beckett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 10 August 2009) |
Role | Sales Executive |
Correspondence Address | Beech House 8 Palmer's Yard, Headcorn Ashford Kent TN27 9SN |
Secretary Name | David John Patrick Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | 33 The Ridgeway Tonbridge Kent TN10 4NJ |
Secretary Name | Vertex Law (Co Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Correspondence Address | 39 Kings Hill Avenue Kings Hill West Malling Kent ME19 4SD |
Registered Address | St Martin's House The Runway South Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £261 |
Current Liabilities | £156,227 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 29 November 2014 (15 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 29 November 2014 (15 pages) |
4 February 2014 | Liquidators statement of receipts and payments to 29 November 2013 (17 pages) |
4 February 2014 | Liquidators' statement of receipts and payments to 29 November 2013 (17 pages) |
6 January 2013 | Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex Ha4 6S on 6 January 2013 (1 page) |
6 January 2013 | Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex Ha4 6S on 6 January 2013 (1 page) |
15 February 2012 | Liquidators statement of receipts and payments to 29 November 2011 (18 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 29 November 2011 (18 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Appointment of a voluntary liquidator (1 page) |
10 December 2010 | Statement of affairs with form 4.19 (5 pages) |
8 November 2010 | Registered office address changed from C/O Charter House 88-89 College Road Harrow Middlesex HA1 1RA on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from C/O Charter House 88-89 College Road Harrow Middlesex HA1 1RA on 8 November 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 October 2009 | Termination of appointment of David Swain as a secretary (2 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
24 September 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
27 August 2009 | Director appointed david rexter bowes (2 pages) |
24 August 2009 | Appointment terminated director paul beckett (1 page) |
14 May 2009 | Ad 11/03/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from c/o vertex law 23 kings hill avenue kings hill west malling kent ME19 4UA (1 page) |
1 April 2009 | Memorandum and Articles of Association (11 pages) |
26 March 2009 | Appointment terminated secretary vertex law (co secretarial) LTD (1 page) |
26 March 2009 | Appointment terminated director david bowes (1 page) |
20 March 2009 | Director appointed david thompson (2 pages) |
20 March 2009 | Secretary appointed david swain (2 pages) |
20 March 2009 | Director appointed paul ian beckett (2 pages) |
18 March 2009 | Company name changed ashdown holdings LIMITED\certificate issued on 19/03/09 (3 pages) |
24 September 2008 | Incorporation (14 pages) |