Harrietsham
Kent
ME17 1BE
Registered Address | Swan House Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Daniel Kingshott 25.00% Ordinary |
---|---|
1 at £1 | Darren Anthony Graham Smith 25.00% Ordinary |
1 at £1 | Julian Whiteaker 25.00% Ordinary |
1 at £1 | Steven Lamb 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £600,527 |
Gross Profit | £176,666 |
Net Worth | £6,362 |
Cash | £6,020 |
Current Liabilities | £45,042 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2014 | Final Gazette dissolved following liquidation (1 page) |
19 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 November 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
5 December 2012 | Statement of affairs with form 4.19 (5 pages) |
5 December 2012 | Statement of affairs with form 4.19 (5 pages) |
5 December 2012 | Appointment of a voluntary liquidator (1 page) |
5 December 2012 | Resolutions
|
5 December 2012 | Appointment of a voluntary liquidator (1 page) |
5 December 2012 | Resolutions
|
20 November 2012 | Registered office address changed from Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FX on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FX on 20 November 2012 (2 pages) |
17 May 2012 | Compulsory strike-off action has been suspended (1 page) |
17 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
14 May 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
14 May 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
4 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
4 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
14 July 2009 | Incorporation (17 pages) |
14 July 2009 | Incorporation (17 pages) |