The Drove, Chestfield
Whitstable
Kent
CT5 3NX
Director Name | Alison Helen Williams |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Weatherall Close Broughton-Under-Blean Faversham Kent ME13 9UL |
Secretary Name | Barry John Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Linksfield Road Westgate On Sea Kent CT8 8HJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 |
1 at £1 | Inccubiz LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
15 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2013 | Final Gazette dissolved following liquidation (1 page) |
15 May 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 May 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 August 2012 | Liquidators statement of receipts and payments to 2 June 2012 (13 pages) |
6 August 2012 | Liquidators' statement of receipts and payments to 2 June 2012 (13 pages) |
6 August 2012 | Liquidators statement of receipts and payments to 2 June 2012 (13 pages) |
6 August 2012 | Liquidators' statement of receipts and payments to 2 June 2012 (13 pages) |
3 November 2011 | Termination of appointment of Alison Williams as a director (1 page) |
3 November 2011 | Termination of appointment of Alison Helen Williams as a director on 5 August 2011 (1 page) |
14 June 2011 | Registered office address changed from 3Rd Floor 127 Clerkenwell Road London EC1R 5DB on 14 June 2011 (2 pages) |
14 June 2011 | Registered office address changed from 3rd Floor 127 Clerkenwell Road London EC1R 5DB on 14 June 2011 (2 pages) |
13 June 2011 | Appointment of a voluntary liquidator (1 page) |
13 June 2011 | Statement of affairs with form 4.19 (6 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Statement of affairs with form 4.19 (6 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Appointment of a voluntary liquidator (1 page) |
25 February 2011 | Company name changed sales and support services LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Change of name notice (2 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Change of name notice (2 pages) |
23 December 2010 | Register inspection address has been changed (2 pages) |
23 December 2010 | Register(s) moved to registered inspection location (2 pages) |
23 December 2010 | Register inspection address has been changed (2 pages) |
23 December 2010 | Register(s) moved to registered inspection location (2 pages) |
6 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
6 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
6 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
26 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
6 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
17 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
26 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
28 October 2008 | Appointment terminated secretary barry ryan (1 page) |
28 October 2008 | Appointment Terminated Secretary barry ryan (1 page) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 May 2008 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 May 2008 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 April 2008 | Director's change of particulars / alison williams / 18/03/2008 (1 page) |
22 April 2008 | Director's Change of Particulars / alison williams / 18/03/2008 / HouseName/Number was: , now: 15; Street was: ravenscourt barn east, now: weatherall close; Area was: davington hill, now: boughton under blean; Post Code was: ME13 7DT, now: ME13 9UL (1 page) |
2 February 2008 | Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page) |
2 February 2008 | Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page) |
14 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
12 December 2006 | Return made up to 07/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 07/11/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
9 January 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
25 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
25 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 January 2005 | Return made up to 07/11/04; full list of members (5 pages) |
29 January 2005 | Return made up to 07/11/04; full list of members (5 pages) |
7 September 2004 | Company name changed fds sales and support services l imited\certificate issued on 07/09/04 (2 pages) |
7 September 2004 | Company name changed fds sales and support services l imited\certificate issued on 07/09/04 (2 pages) |
13 May 2004 | Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page) |
13 May 2004 | Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (3 pages) |
23 December 2003 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
23 December 2003 | New director appointed (4 pages) |
23 December 2003 | New director appointed (4 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
7 November 2003 | Incorporation (17 pages) |