Sevenoaks
Kent
TN13 1NT
Director Name | Mr Michael John Wilson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Beak Street London W1S 9RJ |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £9,455 |
Cash | £2,922 |
Current Liabilities | £60,375 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2017 | Final Gazette dissolved following liquidation (1 page) |
21 October 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 October 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 June 2016 | Liquidators' statement of receipts and payments to 7 April 2016 (9 pages) |
17 June 2016 | Liquidators statement of receipts and payments to 7 April 2016 (9 pages) |
17 June 2016 | Liquidators' statement of receipts and payments to 7 April 2016 (9 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 7 April 2015 (8 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 7 April 2015 (8 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 7 April 2015 (8 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 7 April 2015 (8 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 7 April 2015 (8 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 7 April 2015 (8 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 7 April 2015 (8 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 7 April 2015 (8 pages) |
14 April 2014 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 14 April 2014 (2 pages) |
14 April 2014 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 14 April 2014 (2 pages) |
11 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Statement of affairs with form 4.19 (10 pages) |
11 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Statement of affairs with form 4.19 (10 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
27 March 2014 | Registered office address changed from 48 Beak Street London W1S 9RJ England on 27 March 2014 (2 pages) |
27 March 2014 | Registered office address changed from 48 Beak Street London W1S 9RJ England on 27 March 2014 (2 pages) |
16 August 2013 | Annual return made up to 17 December 2012 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 17 December 2012 with a full list of shareholders Statement of capital on 2013-08-16
|
1 August 2013 | Purchase of own shares. (2 pages) |
1 August 2013 | Purchase of own shares. (2 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
18 July 2013 | Sub-division of shares on 5 April 2012 (4 pages) |
18 July 2013 | Sub-division of shares on 5 April 2012 (4 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
18 July 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
18 July 2013 | Sub-division of shares on 5 April 2012 (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 February 2013 | Director's details changed for Mr Michael John Wilson on 23 January 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Michael John Wilson on 23 January 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Michael John Wilson on 24 January 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Michael John Wilson on 24 January 2013 (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
5 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (16 pages) |
5 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (16 pages) |
1 February 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
1 February 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
1 February 2012 | Statement of capital following an allotment of shares on 22 June 2011
|
1 February 2012 | Statement of capital following an allotment of shares on 22 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
17 December 2010 | Incorporation (26 pages) |
17 December 2010 | Incorporation (26 pages) |