Folkestone
Kent
CT19 4LP
Director Name | Mr Matthew James King |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2008(same day as company formation) |
Role | Self Employed |
Country of Residence | Britain |
Correspondence Address | 27 Oat Close Aylesbury Buckinghamshire HP21 9LN |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Registered Address | Suites 5 & 7 3rd Floor, Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £78 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2012 | Application to strike the company off the register (5 pages) |
15 June 2012 | Application to strike the company off the register (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders Statement of capital on 2011-11-30
|
30 November 2011 | Registered office address changed from C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders Statement of capital on 2011-11-30
|
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
11 December 2009 | Director's details changed for Matthew James King on 1 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Stephen James Comer on 1 November 2009 (2 pages) |
11 December 2009 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Matthew James King on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Stephen James Comer on 1 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Matthew James King on 1 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Stephen James Comer on 1 November 2009 (2 pages) |
16 March 2009 | Director appointed matthew james king (2 pages) |
16 March 2009 | Appointment terminated director barry warmisham (1 page) |
16 March 2009 | Director appointed stephen james comer (2 pages) |
16 March 2009 | Director appointed matthew james king (2 pages) |
16 March 2009 | Director appointed stephen james comer (2 pages) |
16 March 2009 | Appointment Terminated Director barry warmisham (1 page) |
19 November 2008 | Incorporation (14 pages) |
19 November 2008 | Incorporation (14 pages) |