Folkestone
Kent
CT20 2GR
Director Name | Mr Andrew Marshall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Marten Road Folkestone Kent CT20 2GR |
Registered Address | Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £349 |
Cash | £5,422 |
Current Liabilities | £37,682 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
15 January 2015 | Return of final meeting in a creditors' voluntary winding up (34 pages) |
15 January 2015 | Return of final meeting in a creditors' voluntary winding up (34 pages) |
5 March 2014 | Registered office address changed from 6 West Cliff Gardens Folkestone Kent CT20 1SP England on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 6 West Cliff Gardens Folkestone Kent CT20 1SP England on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 6 West Cliff Gardens Folkestone Kent CT20 1SP England on 5 March 2014 (2 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
4 March 2014 | Appointment of a voluntary liquidator (1 page) |
4 March 2014 | Statement of affairs with form 4.19 (6 pages) |
4 March 2014 | Appointment of a voluntary liquidator (1 page) |
4 March 2014 | Statement of affairs with form 4.19 (6 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Registered office address changed from 1st Floor 12 Market Street Sandwich Kent CT13 9DG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 1st Floor 12 Market Street Sandwich Kent CT13 9DG United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 1st Floor 12 Market Street Sandwich Kent CT13 9DG United Kingdom on 9 February 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
31 March 2010 | Appointment of Mr Andrew Marshall as a director (2 pages) |
31 March 2010 | Termination of appointment of Andrew Marshall as a director (1 page) |
31 March 2010 | Termination of appointment of Andrew Marshall as a director (1 page) |
31 March 2010 | Appointment of Mr Andrew Marshall as a director (2 pages) |
23 March 2010 | Incorporation
|
23 March 2010 | Incorporation
|