Knights Road
Kent
ME2 2LS
Director Name | Mrs Georgina Avis Wickham |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(same day as company formation) |
Role | Direct Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit J2 Knights Park Knights Road Kent ME2 2LS |
Secretary Name | Mrs Georgina Avis Wickham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(same day as company formation) |
Role | Direct Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit J2 Knights Park Knights Road Kent ME2 2LS |
Director Name | Joyce Rosina Olver |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Role | Direct Marketing Executive |
Correspondence Address | 2 Hilary Gardens Rochester Kent ME1 3PY |
Director Name | Mr Keith Stephen Trangmar |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 February 2010) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Unit J2 Knights Park Knights Road Kent ME2 2LS |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
1 at 1 | Keith Stephen Trangmar 16.67% Ordinary |
---|---|
1 at 1 | Keith Stephen Trangmar 16.67% Ordinary |
1 at 1 | Ms Gail Margaret Chandler 16.67% Ordinary |
1 at 1 | Ms Gail Margaret Chandler 16.67% Ordinary |
1 at 1 | Ms Georgina Avis Wickham 16.67% Ordinary |
1 at 1 | Ms Georgina Avis Wickham 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,626 |
Cash | £2 |
Current Liabilities | £333,747 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2015 | Final Gazette dissolved following liquidation (1 page) |
1 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 June 2014 | Liquidators statement of receipts and payments to 28 April 2014 (14 pages) |
9 June 2014 | Liquidators' statement of receipts and payments to 28 April 2014 (14 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 28 April 2013 (14 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 28 April 2013 (14 pages) |
21 June 2011 | Liquidators statement of receipts and payments to 28 April 2011 (14 pages) |
21 June 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (14 pages) |
11 May 2010 | Statement of affairs with form 4.19 (9 pages) |
11 May 2010 | Appointment of a voluntary liquidator (1 page) |
11 May 2010 | Resolutions
|
8 April 2010 | Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ on 8 April 2010 (1 page) |
11 February 2010 | Termination of appointment of Keith Trangmar as a director (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 October 2009 | Director's details changed for Gail Margaret Chandler on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Georgina Avis Wickham on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Georgina Avis Wickham on 5 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-10-30
|
30 October 2009 | Director's details changed for Keith Stephen Trangmar on 5 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Georgina Avis Wickham on 5 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Georgina Avis Wickham on 5 October 2009 (1 page) |
30 October 2009 | Director's details changed for Gail Margaret Chandler on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Keith Stephen Trangmar on 5 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders Statement of capital on 2009-10-30
|
3 September 2009 | Registered office changed on 03/09/2009 from david j ford LTD, little money road, loddon norwich norfolk NR14 6JJ (1 page) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 February 2009 | Return made up to 05/10/08; full list of members; amend (8 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Capitals not rolled up (2 pages) |
16 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 May 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 January 2008 | Return made up to 05/10/07; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Return made up to 05/10/06; full list of members (4 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: little money road, loddon norwich norfolk NR14 6JJ (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: the old stud offices the old rectory the street bergh apton norwich norfolk NR15 1BN (1 page) |
21 November 2005 | Return made up to 05/10/05; full list of members (4 pages) |
21 November 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 05/10/04; full list of members; amend (7 pages) |
17 August 2005 | Resolutions
|
15 July 2005 | Ad 03/05/04--------- £ si 3@1 (2 pages) |
7 December 2004 | Return made up to 05/10/04; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 2 old hall gardens brooke norwich NR15 1JZ (1 page) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
17 January 2003 | Return made up to 05/10/02; full list of members
|
13 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members
|
16 June 2001 | Particulars of mortgage/charge (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 December 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Return made up to 05/10/00; full list of members (7 pages) |
17 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
15 December 1999 | Return made up to 05/10/99; full list of members (7 pages) |
10 August 1999 | Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page) |
26 April 1999 | Company name changed drift LIMITED\certificate issued on 27/04/99 (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New secretary appointed;new director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Ad 05/10/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Registered office changed on 23/11/98 from: 32 old hall gardens brooke norwich norfolk NR15 1JZ (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
16 October 1998 | Director resigned (1 page) |
5 October 1998 | Incorporation (14 pages) |