Tonbridge
Kent
TN9 2EL
Director Name | Kevin David Peter Galvin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 December 2012) |
Role | Print Finisher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alderbrook Path Crowborough East Sussex TN6 3DR |
Director Name | Russell Edward Thomas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 August 2003) |
Role | Print Finisher |
Correspondence Address | 24 Ingleby Way Chislehurst Kent BR7 6DD |
Secretary Name | Russell Edward Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 August 2003) |
Role | Print Finisher |
Correspondence Address | 24 Ingleby Way Chislehurst Kent BR7 6DD |
Secretary Name | Kevin David Peter Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 December 2012) |
Role | Print Finisher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alderbrook Path Crowborough East Sussex TN6 3DR |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Kevin David Peter Calvin 50.00% Ordinary |
---|---|
50 at £1 | Paul Sydney Higgs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,464 |
Cash | £51 |
Current Liabilities | £85,868 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2014 | Final Gazette dissolved following liquidation (1 page) |
9 September 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 September 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
10 July 2013 | Registered office address changed from 34 Napier Road Bromley Kent BR2 9JA on 10 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from 34 Napier Road Bromley Kent BR2 9JA on 10 July 2013 (2 pages) |
9 July 2013 | Statement of affairs with form 4.19 (6 pages) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Resolutions
|
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Resolutions
|
9 July 2013 | Statement of affairs with form 4.19 (6 pages) |
19 April 2013 | Termination of appointment of Kevin David Peter Galvin as a director on 28 December 2012 (1 page) |
19 April 2013 | Termination of appointment of Kevin David Peter Galvin as a director on 28 December 2012 (1 page) |
19 April 2013 | Termination of appointment of Kevin David Peter Galvin as a secretary on 28 December 2012 (1 page) |
19 April 2013 | Termination of appointment of Kevin David Peter Galvin as a secretary on 28 December 2012 (1 page) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Kevin David Peter Galvin on 13 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Paul Sydney Higgs on 13 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Paul Sydney Higgs on 13 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Kevin David Peter Galvin on 13 April 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Return made up to 13/04/06; full list of members (2 pages) |
14 June 2006 | Return made up to 13/04/06; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
8 December 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
19 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
17 September 2003 | Ad 08/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 2003 | Ad 08/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 2003 | New secretary appointed (1 page) |
21 August 2003 | Secretary resigned;director resigned (1 page) |
21 August 2003 | New director appointed (1 page) |
21 August 2003 | Secretary resigned;director resigned (1 page) |
21 August 2003 | New director appointed (1 page) |
21 August 2003 | New secretary appointed (1 page) |
15 August 2003 | Company name changed R. & K. print finishers LIMITED\certificate issued on 15/08/03 (2 pages) |
15 August 2003 | Company name changed R. & K. print finishers LIMITED\certificate issued on 15/08/03 (2 pages) |
15 May 2003 | Ad 17/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 May 2003 | Ad 17/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 May 2003 | New secretary appointed;new director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
1 May 2003 | New secretary appointed;new director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Company name changed kanza LIMITED\certificate issued on 22/04/03 (2 pages) |
22 April 2003 | Company name changed kanza LIMITED\certificate issued on 22/04/03 (2 pages) |
13 April 2003 | Incorporation (13 pages) |
13 April 2003 | Incorporation (13 pages) |