Keston Park
Kent
BR2 6EG
Director Name | Mrs Donna Moore |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2010(1 day after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 13 Forest Ridge Keston Park Kent BR2 6EG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,799,145 |
Cash | £2,196,260 |
Current Liabilities | £179,984 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 18 April 2016 (10 pages) |
28 April 2016 | Liquidators statement of receipts and payments to 18 April 2016 (10 pages) |
15 July 2015 | Registered office address changed from High Trees 13 Forest Ridge Keston Park Kent BR2 6EG to 55 Baker Street London W1U 7EU on 15 July 2015 (2 pages) |
13 July 2015 | Declaration of solvency (3 pages) |
13 July 2015 | Appointment of a voluntary liquidator (1 page) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Register(s) moved to registered inspection location (1 page) |
6 November 2013 | Register inspection address has been changed (1 page) |
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
8 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Statement of capital following an allotment of shares on 28 November 2010
|
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
19 November 2010 | Appointment of Danny Moore as a director (3 pages) |
19 November 2010 | Appointment of Donna Moore as a director (3 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
18 November 2010 | Change of name notice (2 pages) |
18 November 2010 | Company name changed newford solutions LIMITED\certificate issued on 18/11/10
|
25 October 2010 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 25 October 2010 (2 pages) |
25 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 October 2010 | Incorporation
|
19 October 2010 | Incorporation
|