Castle Road Eurolink Industrial Estate
Sittingbourne
ME10 3GL
Director Name | Mr Jeremy Cuthbert |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Unit 10 Glenmore Centre Castle Road Eurolink Industrial Estate Sittingbourne ME10 3GL |
Director Name | Mr Tony Coultrip |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 February 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 10 Glenmore Centre Castle Road Eurolink Industrial Estate Sittingbourne ME10 3GL |
Director Name | Mr Nigel Fosbraey |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 February 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 10 Glenmore Centre Castle Road Eurolink Industrial Estate Sittingbourne ME10 3GL |
Website | 123-rentals.com |
---|---|
Email address | [email protected] |
Telephone | 01622 710304 |
Telephone region | Maidstone |
Registered Address | 86/90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
8k at £1 | Nigel Fosbraey 33.33% Ordinary |
---|---|
8k at £1 | Stephen John Raine 33.33% Ordinary |
8k at £1 | Tony Coultrip 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,879 |
Cash | £829 |
Current Liabilities | £85,776 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2020 | Completion of winding up (1 page) |
16 April 2018 | Withdraw the company strike off application (1 page) |
3 April 2018 | Order of court to wind up (2 pages) |
18 January 2018 | Registered office address changed from Sandy Hollow 9 Holtwood Avenue Aylesford Maidstone Kent ME20 7QH United Kingdom to 86/90 Paul Street London EC2A 4NE on 18 January 2018 (1 page) |
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2017 | Application to strike the company off the register (3 pages) |
9 November 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
5 July 2017 | Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ to Sandy Hollow 9 Holtwood Avenue Aylesford Maidstone Kent ME20 7QH on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ to Sandy Hollow 9 Holtwood Avenue Aylesford Maidstone Kent ME20 7QH on 5 July 2017 (1 page) |
8 May 2017 | Termination of appointment of Nigel Fosbraey as a director on 23 February 2017 (1 page) |
8 May 2017 | Termination of appointment of Nigel Fosbraey as a director on 23 February 2017 (1 page) |
8 May 2017 | Termination of appointment of Tony Coultrip as a director on 23 February 2017 (1 page) |
8 May 2017 | Termination of appointment of Tony Coultrip as a director on 23 February 2017 (1 page) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
23 January 2014 | Termination of appointment of Jeremy Cuthbert as a director (1 page) |
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Jeremy Cuthbert as a director (1 page) |
23 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
1 October 2013 | Director's details changed for Mr Jeremy Cuthbert on 3 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Nigel Fosbraey on 3 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Tony Coultrip on 3 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Stephen John Raine on 3 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Stephen John Raine on 3 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Nigel Fosbraey on 3 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Jeremy Cuthbert on 3 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Tony Coultrip on 3 September 2013 (2 pages) |
24 September 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
24 September 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
15 June 2012 | Appointment of Mr Tony Coultrip as a director (2 pages) |
15 June 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
15 June 2012 | Appointment of Mr Jeremy Cuthbert as a director (2 pages) |
15 June 2012 | Appointment of Mr Nigel Fosbraey as a director (2 pages) |
15 June 2012 | Appointment of Mr Nigel Fosbraey as a director (2 pages) |
15 June 2012 | Appointment of Mr Tony Coultrip as a director (2 pages) |
15 June 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
15 June 2012 | Appointment of Mr Jeremy Cuthbert as a director (2 pages) |
4 January 2012 | Incorporation
|
4 January 2012 | Incorporation
|
4 January 2012 | Incorporation
|