Broadstairs Thanet
Kent
CT10 1NR
Secretary Name | Jason Paul Hoyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Swinburne Avenue Broadstairs Thanet Kent CT10 2DP |
Director Name | Jason Paul Hoyle |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2010(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Swinburne Avenue Broadstairs Kent CT10 2DP |
Director Name | Ian Terrance Johnson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Greystones Road Cliffsend Ramsgate Kent CT12 5HA |
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 |
25 at £1 | Benjamin James Wilson 25.00% Ordinary |
---|---|
25 at £1 | Jason Paul Hoyle 25.00% Ordinary |
25 at £1 | Nuvia Wilson 25.00% Ordinary |
25 at £1 | Suzanne Hoyle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £427 |
Cash | £59,217 |
Current Liabilities | £74,357 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 August 2012 | Registered office address changed from 84 High Street Broadstairs Kent CT10 1JJ on 21 August 2012 (2 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Statement of affairs with form 4.19 (6 pages) |
21 August 2012 | Appointment of a voluntary liquidator (1 page) |
13 February 2012 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2012-02-13
|
11 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
7 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
29 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 September 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
29 September 2010 | Appointment of Jason Paul Hoyle as a director (3 pages) |
29 September 2010 | Termination of appointment of Ian Johnson as a director (2 pages) |
29 September 2010 | Registered office address changed from The Cabins Thanet Way Chestfield Kent CT5 3JD England on 29 September 2010 (2 pages) |
23 September 2010 | Administrative restoration application (3 pages) |
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page) |
21 November 2008 | Ad 14/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
14 November 2008 | Incorporation (13 pages) |