92 St Georges Road
Sandwich
Kent
CT13 9LE
Secretary Name | Mrs Christine Mottishaw |
---|---|
Status | Closed |
Appointed | 29 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage, 92 St Georges Road Sandwich Kent CT13 9LE |
Registered Address | 87-89 Park Lane Hornchurch Essex RM11 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,798 |
Cash | £20,701 |
Current Liabilities | £16,093 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Application to strike the company off the register (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Director's details changed for Dr Timothy David Mottishaw on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Dr Timothy David Mottishaw on 29 December 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 February 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
26 February 2009 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from white cottage, 92 st georges road sandwich kent CT13 9LE england (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from white cottage, 92 st georges road sandwich kent CT13 9LE england (1 page) |
29 December 2008 | Incorporation (11 pages) |
29 December 2008 | Incorporation (11 pages) |