Skeet Hill Lane
Orpington
Kent
BR5 4HB
Secretary Name | Joanne Messenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Spencer Close Orpington Kent BR6 9QZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2014 |
---|---|
Turnover | £280,281 |
Gross Profit | £146,132 |
Net Worth | -£1,662 |
Current Liabilities | £110,173 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2009 | Liquidators' statement of receipts and payments to 24 October 2009 (5 pages) |
26 November 2009 | Liquidators statement of receipts and payments to 24 October 2009 (5 pages) |
11 May 2009 | Liquidators statement of receipts and payments to 24 April 2009 (5 pages) |
11 May 2009 | Liquidators' statement of receipts and payments to 24 April 2009 (5 pages) |
6 May 2008 | Statement of affairs with form 4.19 (6 pages) |
6 May 2008 | Appointment of a voluntary liquidator (1 page) |
6 May 2008 | Resolutions
|
6 May 2008 | Appointment of a voluntary liquidator (1 page) |
6 May 2008 | Statement of affairs with form 4.19 (6 pages) |
6 May 2008 | Resolutions
|
19 March 2008 | Registered office changed on 19/03/2008 from onega house 112 main road sidcup DA14 6NE (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from onega house 112 main road sidcup DA14 6NE (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
20 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
20 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
20 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
27 May 2005 | Particulars of mortgage/charge (6 pages) |
27 May 2005 | Particulars of mortgage/charge (6 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Incorporation (17 pages) |
4 January 2005 | Incorporation (17 pages) |