Swanley Village
Kent
BR8 7PA
Director Name | David Michael Curtis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Haulage |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Secretary Name | Alison Louise Bigsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | 8 Blenheim Road Bromley Kent BR1 2HA |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 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 | David Michael Curtis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £96,815 |
Net Worth | £1,000 |
Current Liabilities | £43,275 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
19 July 2016 | Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NE England to 75 Springfield Road Chelmsford Essex CM2 6JB on 19 July 2016 (2 pages) |
18 July 2016 | Appointment of a voluntary liquidator (1 page) |
18 July 2016 | Resolutions
|
14 July 2016 | Statement of affairs with form 4.19 (6 pages) |
29 June 2016 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 29 June 2016 (1 page) |
12 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
18 December 2015 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
18 December 2015 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
18 December 2015 | Annual return made up to 3 December 2011 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Administrative restoration application (3 pages) |
18 December 2015 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
18 December 2015 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
18 December 2015 | Appointment of Mr David Michael Curtis as a director on 1 August 2012 (3 pages) |
18 December 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
18 December 2015 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-12-18
|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2013 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2012 | Termination of appointment of David Curtis as a director (1 page) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 February 2011 | Registered office address changed from , the Lodge, Darenth Hill, Darenth, Kent, DA2 7QR on 17 February 2011 (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Director's details changed for David Michael Curtis on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Director's details changed for David Michael Curtis on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2010-02-01
|
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
23 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
4 June 2008 | Appointment terminated secretary alison bigsby (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New secretary appointed (2 pages) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | Incorporation (10 pages) |
3 December 2007 | Director resigned (1 page) |