Upstreet
Canterbury
Kent
CT3 4BX
Director Name | Mr Jason Leon Wittwer |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat C 11 Earls Avenue Folkestone Kent CT20 2HW |
Director Name | Mr Paul Cobb |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lindenthorpe Road Broadstairs Kent CT10 1BG |
Secretary Name | Silvermace Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £58,828 |
Cash | £161,070 |
Current Liabilities | £590,264 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2016 | Final Gazette dissolved following liquidation (1 page) |
1 March 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 March 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (10 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 24 February 2015 (10 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (10 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (12 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (12 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 24 February 2014 (12 pages) |
5 March 2013 | Statement of affairs with form 4.19 (6 pages) |
5 March 2013 | Statement of affairs with form 4.19 (6 pages) |
5 March 2013 | Registered office address changed from C/O Chislet Contracts Limited Unit 16 Shunters Close Faversham Kent ME13 8GF United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Appointment of a voluntary liquidator (1 page) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
5 March 2013 | Registered office address changed from C/O Chislet Contracts Limited Unit 16 Shunters Close Faversham Kent ME13 8GF United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from C/O Chislet Contracts Limited Unit 16 Shunters Close Faversham Kent ME13 8GF United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Appointment of a voluntary liquidator (1 page) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Director's details changed for Mr Jason Leon Wittwer on 20 January 2012 (2 pages) |
3 April 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Director's details changed for Mr Jason Leon Wittwer on 20 January 2012 (2 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Registered office address changed from 1 Aberdeen Close Upstreet Canterbury Kent CT3 4BX on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 1 Aberdeen Close Upstreet Canterbury Kent CT3 4BX on 15 February 2011 (1 page) |
15 February 2011 | Director's details changed for Jason Leon Wittwer on 1 September 2010 (2 pages) |
15 February 2011 | Director's details changed for Jason Leon Wittwer on 1 September 2010 (2 pages) |
15 February 2011 | Director's details changed for Jason Leon Wittwer on 1 September 2010 (2 pages) |
15 September 2010 | Appointment of Jason Leon Wittwer as a director (3 pages) |
15 September 2010 | Appointment of Jason Leon Wittwer as a director (3 pages) |
29 June 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
29 June 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
18 February 2010 | Appointment of David Robert Flannery as a director (3 pages) |
18 February 2010 | Appointment of David Robert Flannery as a director (3 pages) |
11 February 2010 | Termination of appointment of Silvermace Secretarial Ltd as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Paul Cobb as a director (2 pages) |
11 February 2010 | Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 11 February 2010 (2 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
11 February 2010 | Termination of appointment of Paul Cobb as a director (2 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
11 February 2010 | Termination of appointment of Silvermace Secretarial Ltd as a secretary (2 pages) |
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|