Ashford
Kent
TN23 3NP
Secretary Name | Elzbieta Teresa Lewandowska |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months (closed 05 October 2023) |
Role | Midday School Supervisor |
Correspondence Address | 21 Primrose Drive Ashford Kent TN23 3NP |
Director Name | Mrs Elzbieta Teresa Lewandowska |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2016(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 05 October 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Website | 81.142.121.201/proficient-services.co.uk/ |
---|
Registered Address | Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | £51,845 |
Cash | £62,255 |
Current Liabilities | £34,831 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
5 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2023 | Return of final meeting in a members' voluntary winding up (14 pages) |
4 May 2023 | Liquidators' statement of receipts and payments to 24 February 2023 (14 pages) |
14 March 2023 | Appointment of a voluntary liquidator (3 pages) |
13 March 2023 | Removal of liquidator by court order (16 pages) |
27 April 2022 | Liquidators' statement of receipts and payments to 24 February 2022 (15 pages) |
18 March 2021 | Appointment of a voluntary liquidator (3 pages) |
18 March 2021 | Resolutions
|
18 March 2021 | Declaration of solvency (5 pages) |
18 March 2021 | Registered office address changed from 21 Primrose Drive Kingsnorth Ashford Kent TN23 3NP to Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 18 March 2021 (2 pages) |
26 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
14 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
28 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
16 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
23 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
27 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 January 2016 | Appointment of Mrs Elzbieta Teresa Lewandowska as a director on 24 January 2016 (2 pages) |
24 January 2016 | Appointment of Mrs Elzbieta Teresa Lewandowska as a director on 24 January 2016 (2 pages) |
21 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
23 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 March 2010 | Director's details changed for Jeremi Leszek Lewandowski on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Jeremi Leszek Lewandowski on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Jeremi Leszek Lewandowski on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 1 November 2009
|
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2005 | Return made up to 20/02/05; full list of members
|
3 March 2005 | Return made up to 20/02/05; full list of members
|
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: jsa house 110 the parade watford WD17 1GB (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: jsa house 110 the parade watford WD17 1GB (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Resolutions
|
24 May 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
24 May 2004 | Resolutions
|
24 May 2004 | New director appointed (2 pages) |
20 February 2004 | Incorporation (12 pages) |
20 February 2004 | Incorporation (12 pages) |