Dover
Kent
CT17 9QR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Michael McLeavey |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Lenacre Avenue Whitfield Dover Kent CT16 3HH |
Director Name | Jonathan Jeffery |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Lodge Quicks Farm Priory Green Edwardstone Suffolk CO10 5PP |
Director Name | Clare Jeffery |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Barn Quicks Farm Sudbury Suffolk CO10 5PP |
Registered Address | Unit2 Francis Works Geddings Road Hoddesdon Hertfordshire EN11 0NT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
1 at £1 | J. Jeffery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,386 |
Current Liabilities | £50,386 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2014 | Termination of appointment of Clare Jeffery as a director on 1 June 2014 (1 page) |
23 October 2014 | Termination of appointment of Jonathan Jeffery as a director on 1 June 2014 (1 page) |
23 October 2014 | Termination of appointment of Clare Jeffery as a director on 1 June 2014 (1 page) |
23 October 2014 | Termination of appointment of Jonathan Jeffery as a director on 1 June 2014 (1 page) |
23 October 2014 | Termination of appointment of Clare Jeffery as a director on 1 June 2014 (1 page) |
23 October 2014 | Termination of appointment of Jonathan Jeffery as a director on 1 June 2014 (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Registered office address changed from Unit 1 Front Grd Floor Offices Bourne Enterprise Centre Wrotham Road Sevenoaks Kent TN15 8DG England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Unit 1 Front Grd Floor Offices Bourne Enterprise Centre Wrotham Road Sevenoaks Kent TN15 8DG England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Unit 1 Front Grd Floor Offices Bourne Enterprise Centre Wrotham Road Sevenoaks Kent TN15 8DG England on 4 March 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD on 11 September 2013 (1 page) |
11 September 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD on 11 September 2013 (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 August 2010 | Director's details changed for Clare Jeffery on 8 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Clare Jeffery on 8 May 2010 (2 pages) |
4 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Jonathan Jeffery on 8 May 2010 (2 pages) |
4 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Jonathan Jeffery on 8 May 2010 (2 pages) |
4 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Jonathan Jeffery on 8 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Clare Jeffery on 8 May 2010 (2 pages) |
19 March 2010 | Termination of appointment of Michael Mcleavey as a director (2 pages) |
19 March 2010 | Termination of appointment of Mark Dickson as a director (2 pages) |
19 March 2010 | Termination of appointment of Michael Mcleavey as a director (2 pages) |
19 March 2010 | Termination of appointment of Mark Dickson as a director (2 pages) |
3 June 2009 | Director appointed clare jeffery (2 pages) |
3 June 2009 | Director appointed clare jeffery (2 pages) |
26 May 2009 | Director appointed mark graham dickson (2 pages) |
26 May 2009 | Director appointed michael mcleavey (2 pages) |
26 May 2009 | Director appointed michael mcleavey (2 pages) |
26 May 2009 | Director appointed mark graham dickson (2 pages) |
26 May 2009 | Ad 08/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
26 May 2009 | Director appointed jonathon jeffery (2 pages) |
26 May 2009 | Director appointed jonathon jeffery (2 pages) |
26 May 2009 | Ad 08/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
13 May 2009 | Appointment terminated director barbara kahan (1 page) |
13 May 2009 | Appointment terminated director barbara kahan (1 page) |
8 May 2009 | Incorporation (12 pages) |
8 May 2009 | Incorporation (12 pages) |