Herne Bay
Kent
CT6 8SR
Director Name | Paul John Still |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(1 day after company formation) |
Appointment Duration | 5 years (closed 01 July 2014) |
Role | Concierge |
Country of Residence | England |
Correspondence Address | 59 Rous Road Buckhurst Hill Essex IG9 6BU |
Director Name | Mr Simon James Thomas |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(1 day after company formation) |
Appointment Duration | 5 years (closed 01 July 2014) |
Role | Concierge |
Country of Residence | England |
Correspondence Address | 120 College Road Bromley Kent BR1 3PF |
Secretary Name | Gorrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2009(1 day after company formation) |
Appointment Duration | 5 years (closed 01 July 2014) |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 18 Hand Court London WC1V 6JF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Society Of The Golden Keys Of Gb & Commonwealth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,882 |
Cash | £45,207 |
Current Liabilities | £42,325 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2014 | Application to strike the company off the register (3 pages) |
6 March 2014 | Application to strike the company off the register (3 pages) |
20 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 September 2012 | Secretary's details changed for Gorrie Whitson Secretarial Services Limietd on 1 July 2011 (2 pages) |
19 September 2012 | Secretary's details changed for Gorrie Whitson Secretarial Services Limietd on 1 July 2011 (2 pages) |
19 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Secretary's details changed for Gorrie Whitson Secretarial Services Limietd on 1 July 2011 (2 pages) |
19 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 September 2011 | Director's details changed for Ronald Crowdy on 30 July 2010 (2 pages) |
8 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Director's details changed for Ronald Crowdy on 30 July 2010 (2 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limietd on 1 October 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limietd on 1 October 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limietd on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Simon James Thomas on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Paul John Still on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Simon James Thomas on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Simon James Thomas on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Paul John Still on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Paul John Still on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Ronald Crowdy on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Ronald Crowdy on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Ronald Crowdy on 1 October 2009 (2 pages) |
14 September 2009 | Director appointed paul john still (1 page) |
14 September 2009 | Director appointed simon james thomas (1 page) |
14 September 2009 | Secretary appointed gorrie whitson secretarial services limietd (1 page) |
14 September 2009 | Director appointed ronald crowdy (1 page) |
14 September 2009 | Director appointed paul john still (1 page) |
14 September 2009 | Director appointed simon james thomas (1 page) |
14 September 2009 | Director appointed ronald crowdy (1 page) |
14 September 2009 | Secretary appointed gorrie whitson secretarial services limietd (1 page) |
1 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
1 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 June 2009 | Incorporation (9 pages) |
30 June 2009 | Incorporation (9 pages) |