Chislehurst
Kent
BR7 5EZ
Director Name | Mr Paul Edward McKeon |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 8 Reed Pond Walk Gidea Park Romford RM2 5PB |
Director Name | Mr David Matthew Simon Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westview Cottage 36 Long Street Upshire Essex EN9 3TQ |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,530,367 |
Cash | £1,285,967 |
Current Liabilities | £5,600 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 May 2017 | Liquidators' statement of receipts and payments to 15 March 2017 (10 pages) |
30 May 2017 | Liquidators' statement of receipts and payments to 15 March 2017 (10 pages) |
12 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017 (2 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 15 March 2016 (7 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 15 March 2016 (7 pages) |
30 March 2015 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 141 Parrock Street Gravesend Kent DA12 1EY on 30 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 141 Parrock Street Gravesend Kent DA12 1EY on 30 March 2015 (2 pages) |
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
26 March 2015 | Declaration of solvency (3 pages) |
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
26 March 2015 | Declaration of solvency (3 pages) |
26 March 2015 | Resolutions
|
14 August 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
14 August 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 October 2013 | Termination of appointment of David Smith as a director (1 page) |
11 October 2013 | Termination of appointment of David Smith as a director (1 page) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
22 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 19 August 2013 (1 page) |
13 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Appointment of Mr David Matthew Simon Smith as a director (2 pages) |
23 April 2012 | Termination of appointment of Paul Mckeon as a director (1 page) |
23 April 2012 | Termination of appointment of Paul Mckeon as a director (1 page) |
23 April 2012 | Appointment of Mr David Matthew Simon Smith as a director (2 pages) |
23 April 2012 | Registered office address changed from Pantiles Wilderness Road Chislehurst Kent BR7 5EZ England on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Pantiles Wilderness Road Chislehurst Kent BR7 5EZ England on 23 April 2012 (1 page) |
16 March 2012 | Appointment of Mr Matthew Robert Woolf as a director (2 pages) |
16 March 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
16 March 2012 | Appointment of Mr Matthew Robert Woolf as a director (2 pages) |
16 March 2012 | Registered office address changed from 8 Reed Pond Walk Gidea Park Romford RM2 5PB on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 8 Reed Pond Walk Gidea Park Romford RM2 5PB on 16 March 2012 (1 page) |
16 March 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Paul Edward Mckeon on 1 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Paul Edward Mckeon on 1 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Paul Edward Mckeon on 1 June 2010 (2 pages) |
1 June 2009 | Incorporation (15 pages) |
1 June 2009 | Incorporation (15 pages) |