Cobham
Gravesend
Kent
DA12 3BZ
Secretary Name | Victoria Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 12 November 2016) |
Role | Company Director |
Correspondence Address | Meadow House The Street Cobham Gravesend Kent DA12 3BZ |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | £23,809 |
Current Liabilities | £772,557 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
12 August 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 August 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 August 2015 | Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 26 August 2015 (3 pages) |
26 August 2015 | Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 26 August 2015 (3 pages) |
25 August 2015 | Appointment of a voluntary liquidator (1 page) |
25 August 2015 | Statement of affairs with form 4.19 (5 pages) |
25 August 2015 | Resolutions
|
25 August 2015 | Appointment of a voluntary liquidator (1 page) |
25 August 2015 | Statement of affairs with form 4.19 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 September 2013 | Director's details changed for Mr Timothy Wilkinson on 1 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Timothy Wilkinson on 1 May 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Timothy Wilkinson on 1 May 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Victoria Payne on 1 May 2013 (2 pages) |
5 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 September 2013 | Secretary's details changed for Victoria Payne on 1 May 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Victoria Payne on 1 May 2013 (2 pages) |
5 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Director's details changed for Mr Timothy Wilkinson on 11 July 2011 (2 pages) |
6 October 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Director's details changed for Mr Timothy Wilkinson on 11 July 2011 (2 pages) |
6 October 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 27 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 27 September 2011 (2 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2011 | Company name changed coppermeal developments LIMITED\certificate issued on 13/04/11
|
13 April 2011 | Company name changed coppermeal developments LIMITED\certificate issued on 13/04/11
|
13 April 2011 | Change of name notice (2 pages) |
13 April 2011 | Change of name notice (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Change of name notice (2 pages) |
22 March 2010 | Change of name notice (2 pages) |
22 March 2010 | Company name changed t w development LIMITED\certificate issued on 22/03/10
|
22 March 2010 | Company name changed t w development LIMITED\certificate issued on 22/03/10
|
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Secretary's details changed for Victoria Payne on 13 November 2009 (3 pages) |
3 December 2009 | Secretary's details changed for Victoria Payne on 13 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Mr Timothy Wilkinson on 13 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Mr Timothy Wilkinson on 13 November 2009 (3 pages) |
23 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
23 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Return made up to 11/07/07; full list of members (6 pages) |
6 November 2007 | Return made up to 11/07/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
2 December 2005 | Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New secretary appointed (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New secretary appointed (1 page) |
21 October 2005 | Company name changed artful casting agents LIMITED\certificate issued on 21/10/05 (2 pages) |
21 October 2005 | Company name changed artful casting agents LIMITED\certificate issued on 21/10/05 (2 pages) |
11 July 2005 | Incorporation (20 pages) |
11 July 2005 | Incorporation (20 pages) |