Swanley
Kent
BR8 7PT
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£2,552 |
Current Liabilities | £16,168 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 7 April 2016 (14 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 7 April 2015 (10 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 7 April 2015 (10 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 7 April 2015 (10 pages) |
15 April 2014 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 15 April 2014 (2 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Statement of affairs with form 4.19 (5 pages) |
14 April 2014 | Appointment of a voluntary liquidator (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
9 February 2010 | Director's details changed for Emma Denning on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Emma Denning on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 (1 page) |
21 March 2009 | Ad 26/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 March 2009 | Appointment terminated director john king (1 page) |
3 March 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
3 March 2009 | Director appointed emma denning (2 pages) |
2 February 2009 | Incorporation (12 pages) |