Southborough
Tunbridge Wells
Kent
TN4 0HA
Secretary Name | Mrs Naomi Hintz |
---|---|
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 The Drive Tonbridge Kent TN9 2LP |
Registered Address | 87-89 Park Lane Hornchurch Essex RM11 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
1 at £1 | Adam Hintz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £663 |
Cash | £1,825 |
Current Liabilities | £2,057 |
Latest Accounts | 31 March 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2015 | Application to strike the company off the register (3 pages) |
29 July 2014 | Director's details changed for Mr Adam Hintz on 19 May 2014 (2 pages) |
29 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Termination of appointment of Naomi Hintz as a secretary on 31 March 2012 (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | Secretary's details changed for Mrs Naomi Hintz on 25 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Adam Hintz on 25 October 2012 (2 pages) |
14 November 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Registered office address changed from 4 Stocks Close Stocks Green Road Hildenborough Kent TN11 8AY United Kingdom on 28 February 2011 (1 page) |
23 February 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
19 August 2010 | Registered office address changed from Plot 4 the Old Barn Stocks Green Road Hildenborough TN11 8LT United Kingdom on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Mr Adam Hintz on 19 August 2010 (2 pages) |
13 August 2010 | Incorporation (23 pages) |