College Avenue
Maidstone
ME13 6YJ
Director Name | Miss Lisa Jane Voice |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victory Bungalow College Avenue Maidstone ME13 6YJ |
Secretary Name | Mr Colin Stanley Delgaty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wisteria House Green Lane Burnham On Crouch Essex CM0 8PU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wisteria House, Green Lane Burnham-On-Crouch Essex CM0 8PU |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch North |
Built Up Area | Burnham-on-Crouch |
950 at 1 | James Bailey 95.00% Ordinary |
---|---|
50 at 1 | Ms Lisa Voice 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,513 |
Cash | £4,940 |
Current Liabilities | £33,135 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2009 | Return made up to 19/06/09; full list of members (10 pages) |
20 July 2009 | Return made up to 19/06/09; full list of members (10 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
9 July 2003 | Ad 19/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 July 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
9 July 2003 | Ad 19/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 July 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
19 June 2003 | Incorporation (17 pages) |
19 June 2003 | Incorporation (17 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |