Dover
Kent
CT15 7NE
Director Name | Mr Timothy Paul Dixon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Port House South Military Road Western Heights Dover Kent CT17 9UE |
Website | bottleit.net |
---|---|
Telephone | 01304 211718 |
Telephone region | Dover |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
85 at £1 | Philip John Skingle 85.00% Ordinary |
---|---|
15 at £1 | Timothy Paul Dixon 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,410 |
Cash | £811 |
Current Liabilities | £385,376 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 November 2016 | Registered office address changed from C/O Port House South Military Road Western Heights Dover Kent CT17 9UE to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 11 November 2016 (1 page) |
---|---|
8 November 2016 | Statement of affairs with form 4.19 (6 pages) |
8 November 2016 | Appointment of a voluntary liquidator (1 page) |
8 November 2016 | Resolutions
|
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Termination of appointment of Timothy Paul Dixon as a director on 30 November 2015 (2 pages) |
7 January 2016 | Termination of appointment of Timothy Paul Dixon as a director on 30 November 2015 (1 page) |
17 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
22 September 2015 | Director's details changed for Mr Philip John Skingle on 31 July 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Timothy Paul Dixon on 31 July 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 March 2015 | Registered office address changed from Port House Unit 15, Glenmore Business Centre Honeywood Parkway Dover, Kent CT16 3FH to C/O Port House South Military Road Western Heights Dover Kent CT17 9UE on 10 March 2015 (1 page) |
6 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|