Wadhurst
East Sussex
TN5 7DS
Director Name | Mr Michael John Kusel |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Myskyns Ticehurst Wadhurst East Sussex TN5 7DS |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 August 2017) |
Correspondence Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
10 May 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 May 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 12 October 2016 (10 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 12 October 2016 (10 pages) |
22 October 2015 | Declaration of solvency (5 pages) |
22 October 2015 | Appointment of a voluntary liquidator (1 page) |
22 October 2015 | Declaration of solvency (5 pages) |
22 October 2015 | Appointment of a voluntary liquidator (1 page) |
22 October 2015 | Resolutions
|
27 August 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 July 2015 | Current accounting period shortened from 22 November 2015 to 31 July 2015 (1 page) |
24 July 2015 | Current accounting period shortened from 22 November 2015 to 31 July 2015 (1 page) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
22 February 2015 | Total exemption small company accounts made up to 22 November 2014 (5 pages) |
22 February 2015 | Total exemption small company accounts made up to 22 November 2014 (5 pages) |
20 January 2015 | Previous accounting period extended from 31 May 2014 to 22 November 2014 (1 page) |
20 January 2015 | Previous accounting period extended from 31 May 2014 to 22 November 2014 (1 page) |
12 November 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
12 November 2014 | Registered office address changed from C/O Thorne Lancster Parker 8Th Floor Aldwych House Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from C/O Thorne Lancster Parker 8Th Floor Aldwych House Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 12 November 2014 (1 page) |
12 November 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 June 2014 | Statement of capital following an allotment of shares on 15 December 2013
|
4 June 2014 | Statement of capital following an allotment of shares on 15 December 2013
|
13 December 2013 | Appointment of Mrs Belinda Cecil Ann Kusel as a director (2 pages) |
13 December 2013 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Appointment of Mr. Michael John Kusel as a director (2 pages) |
13 December 2013 | Appointment of Company Secretaries Limited as a secretary (2 pages) |
13 December 2013 | Appointment of Mr. Michael John Kusel as a director (2 pages) |
13 December 2013 | Appointment of Mrs Belinda Cecil Ann Kusel as a director (2 pages) |
13 December 2013 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Appointment of Company Secretaries Limited as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Robert Kelford as a director (1 page) |
13 December 2013 | Termination of appointment of Robert Kelford as a director (1 page) |
22 May 2013 | Incorporation (36 pages) |
22 May 2013 | Incorporation (36 pages) |