Petersfield
Hampshire
GU32 3HJ
Director Name | Mrs Charlotte Mary Murton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Morley Road Day Nursery Morley Road Farnham Surrey GU9 8LU |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 November 2018 | Liquidators' statement of receipts and payments to 20 September 2018 (14 pages) |
5 April 2018 | Liquidators' statement of receipts and payments to 20 September 2017 (14 pages) |
4 January 2017 | Registered office address changed from 2nd Floor Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 (2 pages) |
4 January 2017 | Registered office address changed from 2nd Floor Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 (2 pages) |
3 November 2016 | Court order insolvency:C.O. To remove/replace liquidator (8 pages) |
3 November 2016 | Appointment of a voluntary liquidator (1 page) |
3 November 2016 | Court order insolvency:C.O. To remove/replace liquidator (8 pages) |
3 November 2016 | Appointment of a voluntary liquidator (1 page) |
2 October 2015 | Registered office address changed from Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP England to 2nd Floor Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP on 2 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP England to 2nd Floor Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP on 2 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP England to 2nd Floor Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP on 2 October 2015 (2 pages) |
29 September 2015 | Resolutions
|
29 September 2015 | Appointment of a voluntary liquidator (1 page) |
29 September 2015 | Appointment of a voluntary liquidator (1 page) |
29 September 2015 | Statement of affairs with form 4.19 (6 pages) |
29 September 2015 | Statement of affairs with form 4.19 (6 pages) |
28 September 2015 | Registered office address changed from Morley Road Day Nursery Morley Road Farnham Surrey GU9 8LU to Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Morley Road Day Nursery Morley Road Farnham Surrey GU9 8LU to Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP on 28 September 2015 (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-09-25
|
10 June 2015 | Compulsory strike-off action has been suspended (1 page) |
10 June 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Appointment of Mr Nicholas Murton as a director on 12 January 2015 (2 pages) |
7 April 2015 | Appointment of Mr Nicholas Murton as a director on 12 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Charlotte Mary Murton as a director on 12 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Charlotte Mary Murton as a director on 12 January 2015 (1 page) |
15 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 April 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
2 October 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Incorporation (22 pages) |
26 April 2012 | Incorporation (22 pages) |