Sevenoaks
Kent
TN13 1BT
Director Name | Miss Sara Pulham |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C7 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP |
Director Name | Mr Shane Mechel Turrell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C7 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP |
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 | 2011 |
---|---|
Net Worth | £290 |
Cash | £925,534 |
Current Liabilities | £963,295 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 October 2018 | Liquidators' statement of receipts and payments to 17 August 2018 (12 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 17 August 2017 (12 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 17 August 2017 (12 pages) |
26 October 2016 | Liquidators' statement of receipts and payments to 17 August 2016 (10 pages) |
26 October 2016 | Liquidators' statement of receipts and payments to 17 August 2016 (10 pages) |
22 September 2015 | Liquidators' statement of receipts and payments to 17 August 2015 (10 pages) |
22 September 2015 | Liquidators' statement of receipts and payments to 17 August 2015 (10 pages) |
22 September 2015 | Liquidators statement of receipts and payments to 17 August 2015 (10 pages) |
2 September 2014 | Registered office address changed from Unit C7 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from Unit C7 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from Unit C7 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 September 2014 (2 pages) |
29 August 2014 | Statement of affairs with form 4.19 (6 pages) |
29 August 2014 | Appointment of a voluntary liquidator (1 page) |
29 August 2014 | Resolutions
|
29 August 2014 | Statement of affairs with form 4.19 (6 pages) |
29 August 2014 | Appointment of a voluntary liquidator (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders
|
15 April 2013 | Director's details changed for Mr Adrian Soutter on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Adrian Soutter on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Adrian Soutter on 1 April 2013 (2 pages) |
6 March 2013 | Appointment of Mr Adrian Soutter as a director (2 pages) |
6 March 2013 | Termination of appointment of Shane Turrell as a director (1 page) |
6 March 2013 | Termination of appointment of Shane Turrell as a director (1 page) |
6 March 2013 | Appointment of Mr Adrian Soutter as a director (2 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
2 January 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 May 2012 | Termination of appointment of Sara Pulham as a director (1 page) |
10 May 2012 | Appointment of Mr Shane Mechel Turrell as a director (2 pages) |
10 May 2012 | Termination of appointment of Sara Pulham as a director (1 page) |
10 May 2012 | Appointment of Mr Shane Mechel Turrell as a director (2 pages) |
28 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Director's details changed for Miss Sara Pulham on 11 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from Unit C7 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Director's details changed for Miss Sara Pulham on 11 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from Unit C7 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP United Kingdom on 11 January 2012 (1 page) |
28 November 2011 | Registered office address changed from Regus House 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4YU England on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from Regus House 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4YU England on 28 November 2011 (1 page) |
18 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
18 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
3 March 2011 | Director's details changed for Miss Sarah Pulham on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Miss Sarah Pulham on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Miss Sarah Pulham on 3 March 2011 (2 pages) |
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|
23 February 2011 | Incorporation
|