Halstead
Sevenoaks
TN14 7EG
Director Name | Mr Ian McArthur |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2016(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakside Otford Lane Halstead Sevenoaks Kent TN14 7EG |
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Denise Jane Fitzpatrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,485 |
Cash | £2,739 |
Current Liabilities | £117,585 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 January 2019 | Liquidators' statement of receipts and payments to 14 November 2018 (9 pages) |
5 December 2017 | Registered office address changed from Suite 4 Second Floor Honeycomb 7 - 15 Edmund Street Liverpool L3 9NG England to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 December 2017 (2 pages) |
5 December 2017 | Registered office address changed from Suite 4 Second Floor Honeycomb 7 - 15 Edmund Street Liverpool L3 9NG England to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 December 2017 (2 pages) |
30 November 2017 | Statement of affairs (8 pages) |
30 November 2017 | Appointment of a voluntary liquidator (1 page) |
30 November 2017 | Appointment of a voluntary liquidator (1 page) |
30 November 2017 | Resolutions
|
30 November 2017 | Statement of affairs (8 pages) |
30 November 2017 | Resolutions
|
4 October 2017 | Registered office address changed from Oakside Otford Lane Halstead Sevenoaks Kent TN14 7EG to Suite 4 Second Floor Honeycomb 7 - 15 Edmund Street Liverpool L3 9NG on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Oakside Otford Lane Halstead Sevenoaks Kent TN14 7EG to Suite 4 Second Floor Honeycomb 7 - 15 Edmund Street Liverpool L3 9NG on 4 October 2017 (1 page) |
19 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
19 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
23 June 2016 | Appointment of Mr Ian Mcarthur as a director on 1 May 2016 (2 pages) |
23 June 2016 | Appointment of Mr Ian Mcarthur as a director on 1 May 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
22 August 2014 | Registered office address changed from Meadow House Business Centre London Road West Kingsdown Sevenoaks Kent TN15 6ER England to Oakside Otford Lane Halstead Sevenoaks Kent TN14 7EG on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from Meadow House Business Centre London Road West Kingsdown Sevenoaks Kent TN15 6ER England to Oakside Otford Lane Halstead Sevenoaks Kent TN14 7EG on 22 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 57 Windmill Street Gravesend DA12 1BB to Meadow House Business Centre London Road West Kingsdown Sevenoaks Kent TN15 6ER on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 57 Windmill Street Gravesend DA12 1BB to Meadow House Business Centre London Road West Kingsdown Sevenoaks Kent TN15 6ER on 21 August 2014 (1 page) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 September 2013 | Previous accounting period shortened from 30 November 2013 to 31 August 2013 (5 pages) |
17 September 2013 | Previous accounting period shortened from 30 November 2013 to 31 August 2013 (5 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Appointment of Ms Denise Jane Fitzpatrick as a director (2 pages) |
2 October 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
2 October 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
2 October 2012 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
2 October 2012 | Termination of appointment of Edwina Coales as a director (1 page) |
2 October 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
2 October 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Edwina Coales as a director (1 page) |
2 October 2012 | Appointment of Ms Denise Jane Fitzpatrick as a director (2 pages) |
11 November 2011 | Incorporation
|
11 November 2011 | Incorporation
|