Hainault Business Park
Ilford
Essex
IG6 3TU
Director Name | Mrs Susan Sogaard Kitchener |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD |
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 |
100 at £1 | Susan Sogaard Kitchener 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,120 |
Cash | £534 |
Current Liabilities | £174,092 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
19 March 2015 | Liquidators statement of receipts and payments to 10 February 2015 (8 pages) |
19 March 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (8 pages) |
14 February 2014 | Resolutions
|
14 February 2014 | Statement of affairs with form 4.19 (6 pages) |
14 February 2014 | Registered office address changed from Suite 4 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 14 February 2014 (1 page) |
14 February 2014 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 March 2013 | Termination of appointment of Susan Kitchener as a director (1 page) |
15 February 2013 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2013-02-15
|
13 August 2012 | Director's details changed for Mrs Susan Sogaard Kitchener on 4 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from 43 Applecross Close Rochester ME1 1SQ England on 13 August 2012 (1 page) |
13 August 2012 | Appointment of Mr David George Kitchener as a director (2 pages) |
13 August 2012 | Director's details changed for Mrs Susan Sogaard Kitchener on 4 August 2012 (2 pages) |
26 October 2011 | Incorporation
|