1 Priory Quay, Station Hill
East Farleigh
Maidstone
Me15ojh
Director Name | Mr Simon David Cranstoun |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(same day as company formation) |
Role | Founder |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Hill Church Hill Caterham Surrey CR3 6SD |
Secretary Name | Mrs Jackie Helena Cranstoun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Priory 1 Priory Quay, Station Hill East Farleigh Maidstone Me15ojh |
Director Name | Jonathan Cranstoun |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 2008) |
Role | Musician |
Correspondence Address | 80 Woolwich Road Greenwich London SE10 0LE |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Simon David Cranstoun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,035 |
Current Liabilities | £8,858 |
Latest Accounts | 16 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 June |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2014 | Application to strike the company off the register (3 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2014 | Total exemption small company accounts made up to 16 June 2013 (7 pages) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
19 March 2013 | Registered office address changed from 26 the Hill Church Hill Caterham Surrey CR3 6SD on 19 March 2013 (1 page) |
18 March 2013 | Director's details changed for Mr Simon David Cranstoun on 13 March 2013 (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 16 June 2012 (7 pages) |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 16 June 2011 (6 pages) |
13 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 16 June 2010 (5 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 16 June 2009 (8 pages) |
3 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
2 January 2010 | Director's details changed for Jackie Helena Cranstoun on 1 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Jackie Helena Cranstoun on 1 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Simon Cranstoun on 1 January 2010 (2 pages) |
2 January 2010 | Director's details changed for Simon Cranstoun on 1 January 2010 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 16 June 2008 (5 pages) |
19 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
19 January 2009 | Appointment terminated director jonathan cranstoun (1 page) |
13 March 2008 | Total exemption small company accounts made up to 16 June 2007 (3 pages) |
4 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 16 June 2006 (3 pages) |
21 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
22 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
15 September 2005 | New director appointed (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 16 June 2005 (3 pages) |
18 February 2005 | Return made up to 17/12/04; full list of members (7 pages) |
9 November 2004 | Accounting reference date extended from 31/12/04 to 16/06/05 (1 page) |
17 December 2003 | Incorporation (19 pages) |