Sellindge
Ashford
Kent
TN25 6GD
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 1 Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2011 | Final Gazette dissolved following liquidation (1 page) |
17 May 2011 | Administrator's progress report to 11 May 2011 (12 pages) |
17 May 2011 | Notice of move from Administration to Dissolution on 11 May 2011 (12 pages) |
17 May 2011 | Notice of move from Administration to Dissolution (12 pages) |
17 May 2011 | Administrator's progress report to 11 May 2011 (12 pages) |
31 December 2010 | Administrator's progress report to 23 November 2010 (12 pages) |
31 December 2010 | Administrator's progress report to 23 November 2010 (12 pages) |
18 October 2010 | Notice of deemed approval of proposals (1 page) |
18 October 2010 | Notice of deemed approval of proposals (1 page) |
11 August 2010 | Statement of administrator's proposal (21 pages) |
11 August 2010 | Statement of administrator's proposal (21 pages) |
15 July 2010 | Appointment of an administrator (1 page) |
15 July 2010 | Appointment of an administrator (1 page) |
2 June 2010 | Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL on 2 June 2010 (2 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 January 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
22 January 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
22 January 2010 | Appointment of Engin Yesilirmak as a director (2 pages) |
22 January 2010 | Appointment of Engin Yesilirmak as a director (2 pages) |
22 July 2009 | Ad 21/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 July 2009 | Appointment terminated director christopher pellatt (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
22 July 2009 | Appointment Terminated Secretary abergan reed nominees LIMITED (1 page) |
22 July 2009 | Ad 21/07/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
22 July 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
22 July 2009 | Appointment Terminated Director christopher pellatt (1 page) |
21 July 2009 | Incorporation (14 pages) |
21 July 2009 | Incorporation (14 pages) |