Knatts Valley
Sevenoaks
Kent
TN15 6XY
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tasker Road Chadwell St Mary Grays, Essex RM16 4QS |
Registered Address | The Chislehurst Business Centre Ltd 1 Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £32,757 |
Cash | £267 |
Current Liabilities | £137,976 |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
18 December 2015 | Completion of winding up (1 page) |
18 December 2015 | Completion of winding up (1 page) |
15 June 2015 | Order of court to wind up (2 pages) |
15 June 2015 | Order of court to wind up (2 pages) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
18 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Director's details changed for Paula Hines on 8 January 2010 (2 pages) |
24 January 2011 | Director's details changed for Paula Hines on 8 January 2010 (2 pages) |
24 January 2011 | Director's details changed for Paula Hines on 8 January 2010 (2 pages) |
10 June 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
10 June 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Paula Hines on 2 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Paula Hines on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Paula Hines on 2 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
1 February 2009 | Director appointed paula hines (2 pages) |
1 February 2009 | Director appointed paula hines (2 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from p o box 55 7 spa road london SE16 3QQ (1 page) |
23 January 2009 | Appointment terminated director lynn hughes (1 page) |
23 January 2009 | Appointment terminated director lynn hughes (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from p o box 55 7 spa road london SE16 3QQ (1 page) |
7 January 2009 | Incorporation (11 pages) |
7 January 2009 | Incorporation (11 pages) |