Kingstanding Way
Tunbridge Wells
Kent
TN2 3GP
Director Name | Mr Gulam Mohammed Shaikh |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP |
Secretary Name | Mr Stephen Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP |
Director Name | Mrs Lesley Shaikh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Registered Address | Frp Advisory Llp Jupiter House Warley Hill Business Park The Drive Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2012 |
---|---|
Net Worth | £12,218 |
Cash | £806 |
Current Liabilities | £301,791 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (11 pages) |
25 February 2016 | Liquidators statement of receipts and payments to 21 December 2015 (10 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (10 pages) |
2 February 2015 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2 February 2015 (2 pages) |
15 January 2015 | Appointment of a voluntary liquidator (1 page) |
15 January 2015 | Statement of affairs with form 4.19 (6 pages) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
24 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 24 September 2014 (1 page) |
15 July 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2014 | Secretary's details changed for Mr Stephen Brown on 17 April 2013 (1 page) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
10 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2011 | Termination of appointment of Lesley Shaikh as a director (1 page) |
8 August 2011 | Director's details changed for Stephen Brown on 8 August 2011 (3 pages) |
8 August 2011 | Director's details changed for Stephen Brown on 8 August 2011 (3 pages) |
16 June 2011 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England on 16 June 2011 (1 page) |
25 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Director's details changed for Lesley Shaikh on 17 April 2011 (3 pages) |
25 May 2011 | Director's details changed for Gulam Mohammed Shaikh on 17 April 2011 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 5 January 2010 (1 page) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 June 2009 | Capitals not rolled up (2 pages) |
3 June 2009 | Return made up to 17/04/09; full list of members (4 pages) |
4 June 2008 | Director appointed gulam mohammed shaikh (1 page) |
4 June 2008 | Ad 17/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 June 2008 | Director and secretary appointed stephen brown (2 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from kemp house 152-160 city road london EC1V 2NX uk (1 page) |
4 June 2008 | Director appointed lesley margaret shaikh (1 page) |
22 April 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
22 April 2008 | Appointment terminated director uk directors LTD (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 21 decimus park kingstanding way tunbridge wells kent TN2 3GP uk (1 page) |
17 April 2008 | Incorporation (8 pages) |