Ditton
Aylesford
Kent
ME20 6PQ
Director Name | Alexander Henry Peirce |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 Knocknacree Grove Dalkey Dublin Ireland |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £60,374 |
Cash | £14,130 |
Current Liabilities | £45,232 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
26 August 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
26 August 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
26 June 2014 | Registered office address changed from West Hill 61 London Road Maidstone Kent ME16 8TX on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from West Hill 61 London Road Maidstone Kent ME16 8TX on 26 June 2014 (1 page) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Statement of affairs with form 4.19 (8 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Statement of affairs with form 4.19 (8 pages) |
12 June 2014 | Resolutions
|
19 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
10 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Dr Paul James Mellor on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Dr Paul James Mellor on 23 June 2010 (2 pages) |
11 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
11 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
6 June 2009 | Director appointed alexander henry peirce (2 pages) |
6 June 2009 | Director appointed dr paul james mellor (2 pages) |
6 June 2009 | Director appointed dr paul james mellor (2 pages) |
6 June 2009 | Director appointed alexander henry peirce (2 pages) |
6 June 2009 | Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
6 June 2009 | Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
29 May 2009 | Appointment terminated director barbara kahan (1 page) |
29 May 2009 | Appointment terminated director barbara kahan (1 page) |
26 May 2009 | Incorporation (12 pages) |
26 May 2009 | Incorporation (12 pages) |