Larkfield
Kent
ME20 6UQ
Director Name | Miss Jeanette Louise Mason |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Thackery Road Larkfield Kent ME20 6TJ |
Secretary Name | Jeanette Louise Mason |
---|---|
Status | Closed |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Thackeray Road Larkfield Maidstone Kent ME20 6TJ |
Telephone | 01732 875918 |
---|---|
Telephone region | Sevenoaks |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Douglas Hodge Dick 50.00% Ordinary |
---|---|
50 at £1 | Jeanette Louise Mason 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,294 |
Current Liabilities | £10,774 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 April 2010 | Delivered on: 1 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor 784 london road larkfield kent t/no K891294 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 June 2014 (17 pages) |
20 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 June 2014 (17 pages) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-10-17
Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-10-17
Statement of capital on 2014-10-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 December 2011 | Registered office address changed from , 22 Saddlers Park, Eynsford, Dartford, Kent, DA4 0HA, United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from , 22 Saddlers Park, Eynsford, Dartford, Kent, DA4 0HA, United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from , 22 Saddlers Park, Eynsford, Dartford, Kent, DA4 0HA, United Kingdom on 2 December 2011 (1 page) |
1 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
15 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2009 | Incorporation (13 pages) |
23 June 2009 | Incorporation (13 pages) |