Charing
Kent
TN27 0AR
LLP Designated Member Name | PHM Technologies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2008(same day as company formation) |
Correspondence Address | Tudor Barn Newlands Road Charing Kent TN27 0AR |
LLP Designated Member Name | Paul Henry Marsh |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Barn Newlands Stud Charing Kent TN27 0AR |
Website | www.unitec24.co.uk |
---|---|
Telephone | 01233 713780 |
Telephone region | Ashford (Kent) |
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 |
Year | 2014 |
---|---|
Net Worth | -£42,312 |
Cash | £7,359 |
Current Liabilities | £162,379 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
16 October 2018 | Liquidators' statement of receipts and payments to 10 August 2018 (17 pages) |
3 December 2017 | Liquidators' statement of receipts and payments to 10 August 2017 (19 pages) |
3 December 2017 | Liquidators' statement of receipts and payments to 10 August 2017 (19 pages) |
13 January 2017 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 10 August 2016 (11 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 10 August 2016 (11 pages) |
22 April 2016 | Determination (1 page) |
22 April 2016 | Determination (1 page) |
22 April 2016 | Appointment of a voluntary liquidator (1 page) |
22 April 2016 | Statement of affairs with form 4.19 (6 pages) |
22 April 2016 | Statement of affairs with form 4.19 (6 pages) |
22 April 2016 | Restoration by order of the court (2 pages) |
22 April 2016 | Restoration by order of the court (2 pages) |
22 April 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the limited liability partnership off the register (3 pages) |
21 February 2015 | Application to strike the limited liability partnership off the register (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 April 2014 | Registered office address changed from , Tudor Barn Newlands Stud, Charing, Ashford, Kent, TN27 0AR on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Tudor Barn Newlands Stud Charing Ashford Kent TN27 0AR on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from , Tudor Barn Newlands Stud, Charing, Ashford, Kent, TN27 0AR on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from , Tudor Barn Newlands Stud, Charing, Ashford, Kent, TN27 0AR on 3 April 2014 (1 page) |
18 March 2014 | Company name changed unitec systems LLP\certificate issued on 18/03/14
|
18 March 2014 | Company name changed unitec systems LLP\certificate issued on 18/03/14
|
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 August 2013 | Annual return made up to 20 August 2013 (3 pages) |
22 August 2013 | Annual return made up to 20 August 2013 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 August 2012 | Annual return made up to 20 August 2012 (3 pages) |
30 August 2012 | Annual return made up to 20 August 2012 (3 pages) |
18 January 2012 | Annual return made up to 20 August 2011 (3 pages) |
18 January 2012 | Member's details changed for Phm Technologies Limited on 1 January 2011 (2 pages) |
18 January 2012 | Member's details changed for Phm Technologies Limited on 1 January 2011 (2 pages) |
18 January 2012 | Member's details changed for Phm Technologies Limited on 1 January 2011 (2 pages) |
18 January 2012 | Annual return made up to 20 August 2011 (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Annual return made up to 20 August 2010 (8 pages) |
28 September 2010 | Annual return made up to 20 August 2010 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Member's details changed for Phm Technologies Limited on 1 September 2008 (2 pages) |
20 October 2009 | Member's details changed for Phm Technologies Limited on 1 September 2008 (2 pages) |
20 October 2009 | Annual return made up to 20 August 2009 (2 pages) |
20 October 2009 | Member's details changed for Phm Technologies Limited on 1 September 2008 (2 pages) |
20 October 2009 | Annual return made up to 20 August 2009 (2 pages) |
5 February 2009 | LLP member appointed paul henry marsh logged form (1 page) |
5 February 2009 | LLP member appointed paul henry marsh logged form (1 page) |
22 December 2008 | Currsho from 31/08/2009 to 31/03/2009 (1 page) |
22 December 2008 | LLP member appointed paul marsh (1 page) |
22 December 2008 | LLP member appointed paul marsh (1 page) |
22 December 2008 | Currsho from 31/08/2009 to 31/03/2009 (1 page) |
24 September 2008 | Member resignedr june dorothy susan bartlett logged form (2 pages) |
24 September 2008 | Member resigned paul marsh (2 pages) |
24 September 2008 | Member resignedr june dorothy susan bartlett logged form (2 pages) |
24 September 2008 | Member resigned paul marsh (2 pages) |
20 August 2008 | Incorporation document\certificate of incorporation (3 pages) |
20 August 2008 | Incorporation document\certificate of incorporation (3 pages) |