Sittingbourne
Kent
ME10 4ER
Director Name | Mr Paul Michael Woods |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Violet Court Sittingbourne Kent ME10 4ER |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£5,190 |
Cash | £726 |
Current Liabilities | £7,312 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2017 | Final Gazette dissolved following liquidation (1 page) |
7 October 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 October 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
8 October 2015 | Registered office address changed from C/O Lucraft Hodgson and Dawes 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from C/O Lucraft Hodgson and Dawes 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 8 October 2015 (2 pages) |
7 October 2015 | Appointment of a voluntary liquidator (1 page) |
7 October 2015 | Statement of affairs with form 4.19 (6 pages) |
7 October 2015 | Appointment of a voluntary liquidator (1 page) |
7 October 2015 | Statement of affairs with form 4.19 (6 pages) |
8 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
17 April 2013 | Appointment of Mrs Sarah Woods as a director (2 pages) |
17 April 2013 | Termination of appointment of Paul Woods as a director (1 page) |
17 April 2013 | Termination of appointment of Paul Woods as a director (1 page) |
17 April 2013 | Appointment of Mrs Sarah Woods as a director (2 pages) |
23 August 2012 | Incorporation
|
23 August 2012 | Incorporation
|