4 Hayes Lane
Kenley
CR8 5GZ
Director Name | Mr David Knight |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Tedder Road South Croydon Surrey CR2 8AH |
Secretary Name | Mr David Anthony Corbett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | Flat 13 Oakhurst Court 4 Hayes Lane Kenley CR8 5GZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr David Anthony Corbett 50.00% Ordinary |
---|---|
50 at £1 | Mr David Knight 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,452 |
Current Liabilities | £161,893 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
30 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 July 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 February 2014 | Liquidators statement of receipts and payments to 6 January 2014 (10 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 6 January 2014 (10 pages) |
19 February 2014 | Liquidators statement of receipts and payments to 6 January 2014 (10 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 6 January 2014 (10 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2013 | Appointment of a voluntary liquidator (1 page) |
15 January 2013 | Statement of affairs with form 4.19 (7 pages) |
15 January 2013 | Appointment of a voluntary liquidator (1 page) |
15 January 2013 | Resolutions
|
15 January 2013 | Statement of affairs with form 4.19 (7 pages) |
15 January 2013 | Resolutions
|
28 November 2012 | Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom on 28 November 2012 (1 page) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
3 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 2 June 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 January 2009 | Return made up to 30/09/08; full list of members (5 pages) |
6 January 2009 | Return made up to 30/09/08; full list of members (5 pages) |
24 January 2008 | Particulars of mortgage/charge (5 pages) |
24 January 2008 | Particulars of mortgage/charge (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 November 2007 | Return made up to 16/10/07; full list of members (5 pages) |
16 November 2007 | Return made up to 16/10/07; full list of members (5 pages) |
16 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Ad 18/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 December 2006 | Ad 18/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | New secretary appointed;new director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New secretary appointed;new director appointed (2 pages) |
18 October 2006 | Incorporation (16 pages) |
18 October 2006 | Incorporation (16 pages) |