Ashford
Kent
TN23 7UX
Secretary Name | Miss Nicola Noble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Brockhill Road Hythe Kent CT21 4AF |
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 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2013 | Final Gazette dissolved following liquidation (1 page) |
28 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 December 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
28 December 2012 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
26 October 2011 | Statement of affairs with form 4.19 (6 pages) |
26 October 2011 | Appointment of a voluntary liquidator (1 page) |
26 October 2011 | Statement of affairs with form 4.19 (6 pages) |
26 October 2011 | Registered office address changed from 222 Great Portland Street London W1W 5QP on 26 October 2011 (2 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Registered office address changed from 222 Great Portland Street London W1W 5QP on 26 October 2011 (2 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Appointment of a voluntary liquidator (1 page) |
3 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 27 kensington park road london W11 2EU (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 27 kensington park road london W11 2EU (1 page) |
8 June 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 June 2009 | Accounts made up to 30 June 2008 (2 pages) |
10 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
30 June 2008 | Director's Change of Particulars / anna noble / 01/05/2008 / HouseName/Number was: , now: 12; Street was: flat 12 caledonian court, now: christchurch road; Area was: watford, now: ; Post Town was: herts, now: ashford; Region was: , now: kent; Post Code was: WD17 1RY, now: TN23 7UX; Country was: , now: united kingdom (1 page) |
30 June 2008 | Director's change of particulars / anna noble / 01/05/2008 (1 page) |
30 June 2008 | Secretary's Change of Particulars / nicola noble / 01/05/2008 / Title was: , now: miss; HouseName/Number was: , now: 51; Street was: 111 estcourt road, now: brockhill road; Area was: watford, now: ; Post Town was: herts, now: hythe; Region was: , now: kent; Post Code was: WD17 2PY, now: CT21 4AF; Country was: , now: united kingdom (2 pages) |
30 June 2008 | Secretary's change of particulars / nicola noble / 01/05/2008 (2 pages) |
14 June 2007 | Incorporation (15 pages) |
14 June 2007 | Incorporation (15 pages) |