Dartford
Kent
DA1 2JS
Director Name | Mr Paul Michael Wynn |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2018(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 March 2021) |
Role | Courier |
Country of Residence | United Kingdom |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Director Name | Mrs Michele Jayne Wynn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Vinehall Close Hastings East Sussex TN34 2UF |
Director Name | Mr Paul Michael Wynn |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Vinehall Close Hastings East Sussex TN34 2UF |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
600 at £1 | Paul Michael Wynn 60.00% Ordinary |
---|---|
400 at £1 | Michele Jayne Wynn 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £224,925 |
Gross Profit | £59,018 |
Net Worth | £1,526 |
Cash | £2,743 |
Current Liabilities | £24,197 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
23 December 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
11 February 2020 | Resolutions
|
11 February 2020 | Appointment of a voluntary liquidator (4 pages) |
11 February 2020 | Registered office address changed from 295 High Street Rainham Gillingham Kent ME8 8DS to 21 Highfield Road Dartford Kent DA1 2JS on 11 February 2020 (2 pages) |
11 February 2020 | Statement of affairs (8 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2018 | Cessation of Paul Michael Wynn as a person with significant control on 5 December 2018 (1 page) |
5 December 2018 | Termination of appointment of Michele Jayne Wynn as a director on 5 December 2018 (1 page) |
5 December 2018 | Notification of Paul Wynn as a person with significant control on 5 December 2018 (2 pages) |
5 December 2018 | Cessation of Michelle Jayne Wynn as a person with significant control on 5 December 2018 (1 page) |
5 December 2018 | Notification of Michelle Wynn as a person with significant control on 5 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Paul Michael Wynn as a director on 5 December 2018 (1 page) |
5 December 2018 | Appointment of Mr Paul Wynn as a director on 5 December 2018 (2 pages) |
5 December 2018 | Appointment of Mrs Michelle Wynn as a director on 5 December 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
13 June 2017 | Micro company accounts made up to 30 September 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
24 May 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
24 May 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
9 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
4 March 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
4 March 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 April 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
23 April 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
6 March 2013 | Registered office address changed from 62 Watling Street Gillingham Kent ME7 2YN on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 62 Watling Street Gillingham Kent ME7 2YN on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 62 Watling Street Gillingham Kent ME7 2YN on 6 March 2013 (1 page) |
28 February 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
28 February 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
18 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
5 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
28 February 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Mrs Michele Jayne Wynn on 29 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Mr Paul Michael Wynn on 29 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Paul Michael Wynn on 29 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Michele Jayne Wynn on 29 September 2010 (2 pages) |
29 September 2009 | Incorporation (16 pages) |
29 September 2009 | Incorporation (16 pages) |