Kings Hill
West Malling
Kent
ME19 4DJ
Director Name | Mr Graham Jones |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Construction Services |
Country of Residence | England |
Correspondence Address | Suite 207 St Clements House 27-28 Clement's Lane London EC4N 7AE |
Telephone | 07 777674560 |
---|---|
Telephone region | Mobile |
Registered Address | 5th Floor East 14 Fenchurch Avenue London EC3M 5BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £50,397 |
Cash | £212,333 |
Current Liabilities | £226,628 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Termination of appointment of Victor Shearer as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Victor Shearer as a director on 14 December 2016 (1 page) |
26 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
5 January 2014 | Termination of appointment of Graham Jones as a director (2 pages) |
5 January 2014 | Termination of appointment of Graham Jones as a director (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ United Kingdom on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ United Kingdom on 24 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Appointment of Graham Jones as a director (3 pages) |
17 May 2012 | Appointment of Graham Jones as a director (3 pages) |
14 April 2012 | Company name changed payroll and admin services LIMITED\certificate issued on 14/04/12
|
14 April 2012 | Company name changed payroll and admin services LIMITED\certificate issued on 14/04/12
|
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|