Dartmouth
Devon
TQ6 0BW
Secretary Name | Mrs Nichola Kirkwood |
---|---|
Status | Closed |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Ms Judy Crowley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Book Keeper |
Country of Residence | Ireland |
Correspondence Address | Madame Ballinascarthy Clonakilty Co.Cork Xxxx |
Director Name | Mr Stuart Read |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Joiner |
Country of Residence | Ireland |
Correspondence Address | Madame Ballinascarthy Clonakilty Co. Cork Xxxx |
Website | heartsofoak.co.uk |
---|---|
Telephone | 01803 473364 |
Telephone region | Torquay |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Ian Kirkwood 50.00% Ordinary |
---|---|
50 at £1 | Nichola Kirkwood 50.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 July 2014 | Delivered on: 8 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 April 2014 | Delivered on: 24 April 2014 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
11 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2021 | Notice of final account prior to dissolution (22 pages) |
1 June 2021 | Progress report in a winding up by the court (21 pages) |
21 April 2020 | Progress report in a winding up by the court (20 pages) |
29 April 2019 | Registered office address changed from Beacon Parks Jawbone Hill Dartmouth Devon TQ6 0BW to 25 Moorgate London EC2R 6AY on 29 April 2019 (2 pages) |
26 April 2019 | Appointment of a liquidator (3 pages) |
15 September 2016 | Order of court to wind up (2 pages) |
15 September 2016 | Order of court to wind up (2 pages) |
9 June 2016 | Compulsory strike-off action has been suspended (1 page) |
9 June 2016 | Compulsory strike-off action has been suspended (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 January 2016 | Compulsory strike-off action has been suspended (1 page) |
15 January 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2015 | Director's details changed for Mr Ian Kirkwood on 9 May 2013 (2 pages) |
17 August 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Mr Ian Kirkwood on 9 May 2013 (2 pages) |
17 August 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Mr Ian Kirkwood on 9 May 2013 (2 pages) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Registered office address changed from Saddle Street Farm Saddle Street Thorncombe Chard Somerset TA20 4PY to Beacon Parks Jawbone Hill Dartmouth Devon TQ6 0BW on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from Saddle Street Farm Saddle Street Thorncombe Chard Somerset TA20 4PY to Beacon Parks Jawbone Hill Dartmouth Devon TQ6 0BW on 28 November 2014 (1 page) |
8 July 2014 | Registration of charge 079259540002 (8 pages) |
8 July 2014 | Registration of charge 079259540002 (8 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 April 2014 | Registration of charge 079259540001 (7 pages) |
24 April 2014 | Registration of charge 079259540001 (7 pages) |
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
6 December 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 September 2013 | Termination of appointment of Stuart Read as a director (1 page) |
13 September 2013 | Termination of appointment of Stuart Read as a director (1 page) |
14 May 2013 | Registered office address changed from West House East Quantoxhead Bridgwater Somerset TA5 1EJ England on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from West House East Quantoxhead Bridgwater Somerset TA5 1EJ England on 14 May 2013 (1 page) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
13 April 2012 | Termination of appointment of Judy Crowley as a director (2 pages) |
13 April 2012 | Termination of appointment of Judy Crowley as a director (2 pages) |
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|