Longfield
Kent
DA3 7LS
Director Name | Mr Paul Barry Cousins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ridgewood Longfield Kent DA3 7LS |
Secretary Name | Mr Paul Cousins |
---|---|
Status | Closed |
Appointed | 02 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ridgewood Longfield Kent DA3 7LS |
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 |
1 at £1 | Paul Cousins 50.00% Ordinary |
---|---|
1 at £1 | Sarah Howard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74 |
Cash | £988 |
Current Liabilities | £21,145 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2020 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
7 April 2020 | Liquidators' statement of receipts and payments to 28 January 2020 (18 pages) |
25 March 2019 | Liquidators' statement of receipts and payments to 28 January 2019 (28 pages) |
9 February 2018 | Appointment of a voluntary liquidator (4 pages) |
9 February 2018 | Resolutions
|
9 February 2018 | Statement of affairs (8 pages) |
4 January 2018 | Registered office address changed from 10 Ridgewood Longfield Kent DA3 7LS to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2018 (2 pages) |
4 January 2018 | Registered office address changed from 10 Ridgewood Longfield Kent DA3 7LS to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2018 (2 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 October 2014 | Director's details changed for Mr Paul Cousins on 10 October 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Mr Paul Cousins on 10 October 2014 (1 page) |
10 October 2014 | Secretary's details changed for Mr Paul Cousins on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from 6 Valley Drive Gravesend Kent DA12 5RS to 10 Ridgewood Longfield Kent DA3 7LS on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from 6 Valley Drive Gravesend Kent DA12 5RS to 10 Ridgewood Longfield Kent DA3 7LS on 10 October 2014 (1 page) |
10 October 2014 | Director's details changed for Mr Paul Cousins on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Miss Sarah Howard on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Miss Sarah Howard on 10 October 2014 (2 pages) |
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 October 2013 | Secretary's details changed for Mr Paul Cousins on 3 October 2013 (2 pages) |
7 October 2013 | Registered office address changed from 13 Nursery Grove Gravesend DA11 7BB England on 7 October 2013 (1 page) |
7 October 2013 | Director's details changed for Mr Paul Cousins on 3 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Miss Sarah Howard on 3 October 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Mr Paul Cousins on 3 October 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Mr Paul Cousins on 3 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Paul Cousins on 3 October 2013 (2 pages) |
7 October 2013 | Registered office address changed from 13 Nursery Grove Gravesend DA11 7BB England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 13 Nursery Grove Gravesend DA11 7BB England on 7 October 2013 (1 page) |
7 October 2013 | Director's details changed for Mr Paul Cousins on 3 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Miss Sarah Howard on 3 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Miss Sarah Howard on 3 October 2013 (2 pages) |
2 August 2013 | Incorporation Statement of capital on 2013-08-02
|
2 August 2013 | Incorporation Statement of capital on 2013-08-02
|