Ashford
Kent
TN25 4QB
Secretary Name | David Hammond |
---|---|
Status | Closed |
Appointed | 01 May 2011(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 August 2016) |
Role | Company Director |
Correspondence Address | 66-68 Great North Road Wyboston Bedford Bedfordshire MK44 3AB |
Director Name | Mr David Maurice Charles Hammond |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66-68 Great North Road Wyboston Bedfordshire MK44 3AB |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£6,958 |
Current Liabilities | £388,289 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 6 May 2015 (10 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 6 May 2015 (10 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 6 May 2015 (10 pages) |
16 May 2014 | Administrator's progress report to 7 May 2014 (16 pages) |
16 May 2014 | Administrator's progress report to 7 May 2014 (16 pages) |
15 May 2014 | Appointment of a voluntary liquidator (1 page) |
7 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 January 2014 | Notice of deemed approval of proposals (1 page) |
8 January 2014 | Statement of administrator's proposal (26 pages) |
10 December 2013 | Statement of affairs with form 2.14B (6 pages) |
22 November 2013 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England on 22 November 2013 (2 pages) |
20 November 2013 | Appointment of an administrator (1 page) |
26 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
19 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Appointment of David Hammond as a secretary (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Mr Edward Robert Hammond on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Mr Edward Robert Hammond on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Edward Hammond on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Edward Hammond on 1 October 2009 (3 pages) |
30 September 2009 | Appointment terminated director david hammond (1 page) |
22 September 2009 | Incorporation (10 pages) |