Whitstable
Kent
CT5 1AQ
Director Name | Mrs Karen Jane Al Khina |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 March 2010) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 8 Downs Avenue Canterbury Kent CT2 7AY |
Director Name | Osama Shabana |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Fermoy Road Greenford Middlesex UB6 9HX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Thorntonrones Ltd First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £68,408 |
Gross Profit | £34,068 |
Net Worth | -£22,339 |
Cash | £9,512 |
Current Liabilities | £36,227 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 2009 | Liquidators statement of receipts and payments to 13 November 2009 (6 pages) |
1 December 2009 | Liquidators' statement of receipts and payments to 13 November 2009 (6 pages) |
20 November 2008 | Statement of affairs with form 4.19 (5 pages) |
20 November 2008 | Appointment of a voluntary liquidator (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
20 November 2008 | Statement of affairs with form 4.19 (5 pages) |
20 November 2008 | Appointment of a voluntary liquidator (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 4 church street st pauls canterbury kent CT1 1NH (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 4 church street st pauls canterbury kent CT1 1NH (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 19 victoria terrace hove e sussex BN3 2WB (2 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 19 victoria terrace hove e sussex BN3 2WB (2 pages) |
11 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
11 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
11 December 2007 | Return made up to 19/07/07; full list of members (6 pages) |
11 December 2007 | Return made up to 19/07/07; full list of members
|
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 49 harbour street whitstable CT5 1AQ (1 page) |
19 July 2006 | Incorporation (4 pages) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Incorporation (4 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 49 harbour street whitstable CT5 1AQ (1 page) |
19 July 2006 | New director appointed (1 page) |