Minster On Sea
Kent
ME12 2NE
Director Name | Mr Darren William Bennett |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 August 2012(2 years, 12 months after company formation) |
Appointment Duration | 10 years (closed 24 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Augustine Road Minster Sheerness Kent ME12 2NE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Steven Alec Ribbons |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 November 2009) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 107 Hollybush Way Cheshunt Waltham Cross Hertfordshire EN7 6EP |
Director Name | Linda Jane Ribbons |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2011) |
Role | Transport |
Country of Residence | England |
Correspondence Address | 107 Hollybush Way Cheshunt Hertfordshire EN7 6EP |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
2 at £1 | Darren Bennet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,062 |
Cash | £11,374 |
Current Liabilities | £455,329 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 August 2011 | Delivered on: 12 August 2011 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
5 September 2017 | Registered office address changed from 16 West Street Sittingbourne Kent ME10 1AW to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 5 September 2017 (2 pages) |
---|---|
2 September 2017 | Appointment of a liquidator (3 pages) |
2 September 2017 | Order of court to wind up (1 page) |
21 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2015 (22 pages) |
21 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
15 July 2015 | Amended total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 July 2015 | Registered office address changed from 45 Augustine Road Minster on Sea Sheerness Kent ME12 2NE to 16 West Street Sittingbourne Kent ME10 1AW on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 45 Augustine Road Minster on Sea Sheerness Kent ME12 2NE to 16 West Street Sittingbourne Kent ME10 1AW on 6 July 2015 (2 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 December 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | Annual return made up to 7 August 2013 Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 7 August 2013 Statement of capital on 2013-12-17
|
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 December 2012 | Annual return made up to 7 August 2012 (14 pages) |
17 December 2012 | Annual return made up to 7 August 2012 (14 pages) |
17 September 2012 | Appointment of Mr Darren William Bennett as a director (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2011 | Registered office address changed from Gate C Rushenden Road Queenborough Kent ME11 5HP on 22 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 7 August 2011 (14 pages) |
22 December 2011 | Annual return made up to 7 August 2011 (14 pages) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 August 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 45 Augustine Road Minster Sheepey Sheerness Kent ME12 2NE on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 45 Augustine Road Minster Sheepey Sheerness Kent ME12 2NE on 2 August 2011 (1 page) |
2 August 2011 | Appointment of Kim Amy Bennett as a director (2 pages) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 August 2011 (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
6 June 2011 | Termination of appointment of Linda Ribbons as a director (2 pages) |
21 September 2010 | Company name changed logmarsh LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Change of name notice (2 pages) |
3 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
18 November 2009 | Appointment of Linda Jane Ribbons as a director (4 pages) |
18 November 2009 | Termination of appointment of Steven Ribbons as a director (1 page) |
1 October 2009 | Appointment terminated director barbara kahan (1 page) |
1 October 2009 | Director appointed steven alec ribbons (1 page) |
10 August 2009 | Incorporation (12 pages) |