Cobham
Gravesend
Kent
DA12 3BZ
Secretary Name | Mr Tim Thomas Wilkinson |
---|---|
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadow House The Street Cobham Gravesend Kent DA12 3BZ |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
100 at £1 | Timothy Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £114,407 |
Gross Profit | £39,524 |
Net Worth | £2,493 |
Cash | £681 |
Current Liabilities | £21,039 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 January 2019 | Statement of affairs (8 pages) |
4 January 2019 | Registered office address changed from Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2019 (2 pages) |
11 December 2018 | Resolutions
|
11 December 2018 | Appointment of a voluntary liquidator (4 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Tim Thomas Wilkinson as a secretary on 1 February 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 May 2017 | Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 17 May 2017 (1 page) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2014 | Secretary's details changed for Mr Tim Thomas Wilkinson on 1 April 2013 (1 page) |
19 March 2014 | Director's details changed for Mr Timothy Wilkinson on 1 April 2013 (2 pages) |
19 March 2014 | Director's details changed for Mr Timothy Wilkinson on 1 April 2013 (2 pages) |
19 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Secretary's details changed for Mr Tim Thomas Wilkinson on 1 April 2013 (1 page) |
19 March 2014 | Secretary's details changed for Mr Tim Thomas Wilkinson on 1 April 2013 (1 page) |
19 March 2014 | Director's details changed for Mr Timothy Wilkinson on 1 April 2013 (2 pages) |
19 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Secretary's details changed for Mr Tim Thomas Wilkinson on 1 January 2012 (2 pages) |
11 February 2013 | Secretary's details changed for Mr Tim Thomas Wilkinson on 1 January 2012 (2 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Secretary's details changed for Mr Tim Thomas Wilkinson on 1 January 2012 (2 pages) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 27 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 27 September 2011 (2 pages) |
1 March 2011 | Annual return made up to 5 February 2011 (3 pages) |
1 March 2011 | Annual return made up to 5 February 2011 (3 pages) |
1 March 2011 | Annual return made up to 5 February 2011 (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Mr Timothy Wilkinson on 13 November 2009 (3 pages) |
30 November 2009 | Director's details changed for Mr Timothy Wilkinson on 13 November 2009 (3 pages) |
25 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
25 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 100 debeauvoir road london N1 4EN (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 100 debeauvoir road london N1 4EN (1 page) |
5 February 2009 | Incorporation (12 pages) |
5 February 2009 | Incorporation (12 pages) |