West Malling
Kent
ME19 6RF
Director Name | Mr Stacy Harman |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Sundridge Avenue Bromley BR1 2QA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | bluelemoninteriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01622 679799 |
Telephone region | Maidstone |
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Athos Louca 33.33% Ordinary |
---|---|
1 at £1 | Simon Andrews 33.33% Ordinary |
1 at £1 | Stacy Harman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,238 |
Cash | £42,113 |
Current Liabilities | £104,699 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
15 September 2017 | Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 15 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 15 September 2017 (2 pages) |
14 September 2017 | Appointment of a voluntary liquidator (1 page) |
14 September 2017 | Resolutions
|
14 September 2017 | Declaration of solvency (5 pages) |
14 September 2017 | Declaration of solvency (5 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Appointment of a voluntary liquidator (1 page) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
2 August 2017 | Cessation of Simon Andrews as a person with significant control on 1 July 2017 (1 page) |
2 August 2017 | Cessation of Stacy Harman as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Athos Louca as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Athos Louca as a person with significant control on 1 July 2017 (1 page) |
2 August 2017 | Cessation of Stacy Harman as a person with significant control on 1 July 2017 (1 page) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
2 August 2017 | Cessation of Simon Andrew as a person with significant control on 2 August 2017 (1 page) |
1 August 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Company name changed village green inns (uk) LIMITED\certificate issued on 25/11/11
|
25 November 2011 | Company name changed village green inns (uk) LIMITED\certificate issued on 25/11/11
|
22 November 2011 | Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 22 November 2011 (1 page) |
22 November 2011 | Appointment of Mr Simon Andrews as a director (2 pages) |
22 November 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
22 November 2011 | Appointment of Mr Stacy Harman as a director (2 pages) |
22 November 2011 | Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 22 November 2011 (1 page) |
22 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
22 November 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
22 November 2011 | Appointment of Mr Stacy Harman as a director (2 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
22 November 2011 | Appointment of Mr Simon Andrews as a director (2 pages) |
3 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 June 2011 | Incorporation (20 pages) |
3 June 2011 | Incorporation (20 pages) |