Biggin Hill
Westerham
Kent
TN16 2HP
Secretary Name | Joanne Louise Wales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 321 Main Road Biggin Hill Westerham Kent TN16 2HP |
Director Name | James Donald Tuck |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Hythe Road Dymchurch Romney Marsh Kent TN29 0LN |
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 |
1 at £1 | Dawn Wales 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £635 |
Current Liabilities | £279,503 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2014 | Final Gazette dissolved following liquidation (1 page) |
20 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2013 | Liquidators' statement of receipts and payments to 29 November 2013 (4 pages) |
20 December 2013 | Liquidators' statement of receipts and payments to 29 November 2013 (4 pages) |
20 December 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2013 | Liquidators statement of receipts and payments to 29 November 2013 (4 pages) |
20 December 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (4 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (4 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 11 July 2013 (4 pages) |
22 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 July 2012 | Registered office address changed from C/O C/O Phoenix Accounting 78 Beckenham Road Beckenham Kent BR3 4RH United Kingdom on 18 July 2012 (2 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Appointment of a voluntary liquidator (1 page) |
18 July 2012 | Registered office address changed from C/O C/O Phoenix Accounting 78 Beckenham Road Beckenham Kent BR3 4RH United Kingdom on 18 July 2012 (2 pages) |
18 July 2012 | Appointment of a voluntary liquidator (1 page) |
18 July 2012 | Statement of affairs with form 4.19 (6 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Statement of affairs with form 4.19 (6 pages) |
31 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders Statement of capital on 2012-01-31
|
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
12 April 2011 | Registered office address changed from C/O C/O Phoenix Accounting Regent House 291 Kirkdale London SE26 4QE on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from C/O C/O Phoenix Accounting Regent House 291 Kirkdale London SE26 4QE on 12 April 2011 (1 page) |
3 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
1 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Dawn Wales on 13 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Dawn Wales on 13 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 321 main road, biggin hill westerham kent TN16 2HP (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 321 main road, biggin hill westerham kent TN16 2HP (1 page) |
20 September 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
20 September 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
21 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
21 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
3 October 2008 | Appointment Terminated Director james tuck (1 page) |
3 October 2008 | Appointment terminated director james tuck (1 page) |
4 August 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
4 August 2008 | Total exemption full accounts made up to 30 November 2007 (6 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
15 November 2006 | Incorporation (13 pages) |
15 November 2006 | Incorporation (13 pages) |