Kingsnorth
Ashford
Kent
TN23 3GE
Secretary Name | Miss Deborah Oshaughnessy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 February 2011) |
Role | Company Director |
Correspondence Address | 65 Garron Lane South Ockendon Essex RM15 5JQ |
Director Name | Mrs Penny Bonar |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Humber Avenue South Ockendon Essex RM15 5JT |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | JDL Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Registered Address | C/O Tenon Recovery 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at 1 | Penny Bonar 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
24 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2010 | Liquidators' statement of receipts and payments to 25 May 2010 (5 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 25 May 2010 (5 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 72 new bond street mayfair london W1S 1RR (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 72 new bond street mayfair london W1S 1RR (1 page) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Statement of affairs with form 4.19 (6 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Statement of affairs with form 4.19 (6 pages) |
1 June 2009 | Appointment of a voluntary liquidator (1 page) |
1 June 2009 | Appointment of a voluntary liquidator (1 page) |
21 May 2009 | Appointment terminated secretary jdl secretarial LIMITED (1 page) |
21 May 2009 | Secretary appointed miss deborah oshaughnessey (1 page) |
21 May 2009 | Secretary appointed miss deborah oshaughnessey (1 page) |
21 May 2009 | Appointment Terminated Secretary jdl secretarial LIMITED (1 page) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 November 2008 | Return made up to 25/07/08; full list of members (3 pages) |
12 November 2008 | Return made up to 25/07/08; full list of members (3 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
21 December 2007 | Return made up to 25/07/07; full list of members (6 pages) |
21 December 2007 | Return made up to 25/07/07; full list of members (6 pages) |
5 April 2007 | Particulars of mortgage/charge (9 pages) |
5 April 2007 | Particulars of mortgage/charge (9 pages) |
6 March 2007 | Particulars of mortgage/charge (11 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (11 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Incorporation (16 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Incorporation (16 pages) |
25 July 2006 | Secretary resigned (1 page) |