Yalding
Maidstone
ME18 6ET
Director Name | Mrs Helen Elizabeth Francesca Hill |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2014(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Congelow Farm Cottage Benover Road Yalding Maidstone ME18 6ET |
Registered Address | C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
1 at £1 | Helen Hill 50.00% Ordinary |
---|---|
1 at £1 | Matthew Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,412 |
Cash | £5,085 |
Current Liabilities | £13,131 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
15 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
30 May 2019 | Registered office address changed from C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB to C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 30 May 2019 (2 pages) |
5 October 2018 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 107-111 Fleet Street London EC4A 2AB on 5 October 2018 (2 pages) |
1 October 2018 | Declaration of solvency (6 pages) |
1 October 2018 | Appointment of a voluntary liquidator (3 pages) |
1 October 2018 | Resolutions
|
27 July 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
19 April 2018 | Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page) |
6 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
6 March 2017 | Director's details changed for Mr Matthew Hill on 1 December 2016 (2 pages) |
6 March 2017 | Director's details changed for Mrs Elizabeth Elizabeth Francesca Hill on 1 December 2016 (2 pages) |
6 March 2017 | Director's details changed for Mr Matthew Hill on 1 December 2016 (2 pages) |
6 March 2017 | Director's details changed for Mrs Elizabeth Elizabeth Francesca Hill on 1 December 2016 (2 pages) |
6 March 2017 | Director's details changed for Mrs Elizabeth Elizabeth Francesca Hill on 6 April 2014 (2 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
6 March 2017 | Director's details changed for Mrs Elizabeth Elizabeth Francesca Hill on 6 April 2014 (2 pages) |
4 January 2017 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
2 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 July 2014 | Appointment of Mrs Elizabeth Elizabeth Francesca Hill as a director (2 pages) |
4 July 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
4 July 2014 | Appointment of Mrs Elizabeth Elizabeth Francesca Hill as a director (2 pages) |
19 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (3 pages) |
19 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (3 pages) |
5 March 2013 | Registered office address changed from 26 Frog Lane West Malling Kent ME19 6LN United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 26 Frog Lane West Malling Kent ME19 6LN United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 26 Frog Lane West Malling Kent ME19 6LN United Kingdom on 5 March 2013 (1 page) |
22 February 2013 | Incorporation
|
22 February 2013 | Incorporation
|