Rochester
Kent
ME1 2DJ
Secretary Name | Aileen Joyce Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Jiniwin Road Rochester Kent ME1 2DJ |
Director Name | Mr Shaun Stephen Martin |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brenchley Avenue Gravesend Kent DA11 7RG |
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 | 2011 |
---|---|
Net Worth | -£33,804 |
Cash | £96,034 |
Current Liabilities | £365,466 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2019 | Notice of final account prior to dissolution (21 pages) |
2 December 2018 | Progress report in a winding up by the court (14 pages) |
6 June 2017 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date- 31/03/2017 (16 pages) |
6 June 2017 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date- 31/03/2017 (16 pages) |
4 January 2017 | Registered office address changed from Leigh House 2nd Floor 7 Station Approach Bexleyheath Kent DA7 4QP to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 (2 pages) |
4 January 2017 | Registered office address changed from Leigh House 2nd Floor 7 Station Approach Bexleyheath Kent DA7 4QP to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 (2 pages) |
3 November 2016 | Appointment of a liquidator (1 page) |
3 November 2016 | Court order insolvency:C.O. To remove/replace liquidator (8 pages) |
3 November 2016 | Court order insolvency:C.O. To remove/replace liquidator (8 pages) |
3 November 2016 | Appointment of a liquidator (1 page) |
5 May 2016 | Termination of appointment of Shaun Stephen Martin as a director on 15 April 2013 (1 page) |
5 May 2016 | Termination of appointment of Shaun Stephen Martin as a director on 15 April 2013 (1 page) |
2 November 2015 | INSOLVENCY:Liquidators annual progress report bdd 02/09/2015 (14 pages) |
2 November 2015 | INSOLVENCY:Liquidators annual progress report bdd 02/09/2015 (14 pages) |
21 October 2014 | INSOLVENCY:Progress report end 02/09/2014 (14 pages) |
21 October 2014 | INSOLVENCY:Progress report end 02/09/2014 (14 pages) |
28 March 2014 | Court order insolvency:court order - replacement of liquidator (6 pages) |
28 March 2014 | Insolvency:liquidator's progress report - b/d date - 03/09/2013 (12 pages) |
28 March 2014 | Insolvency:liquidator's progress report - b/d date - 03/09/2013 (12 pages) |
28 March 2014 | Court order insolvency:court order - replacement of liquidator (6 pages) |
6 February 2014 | Appointment of a liquidator (1 page) |
6 February 2014 | Appointment of a liquidator (1 page) |
27 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 June 2013 | Registered office address changed from 25 Sabre Court Valentine Close Gillingham Business Park Gillingham Kent ME8 0QR United Kingdom on 12 June 2013 (2 pages) |
12 June 2013 | Registered office address changed from 25 Sabre Court Valentine Close Gillingham Business Park Gillingham Kent ME8 0QR United Kingdom on 12 June 2013 (2 pages) |
11 June 2013 | Appointment of a liquidator (1 page) |
11 June 2013 | Appointment of a liquidator (1 page) |
3 May 2013 | Order of court to wind up (3 pages) |
3 May 2013 | Order of court to wind up (3 pages) |
8 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
8 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-10-08
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 May 2012 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 9 November 2011 (1 page) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 28 August 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) |
28 August 2009 | Incorporation (18 pages) |
28 August 2009 | Incorporation (18 pages) |