Edenbridge
Kent
TN8 5JN
Director Name | John Curling |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2012(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Secretary Name | Dyer & Co Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2010(same day as company formation) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
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 |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Hazel Curling 33.33% Ordinary |
---|---|
1 at £1 | John Curling 33.33% Ordinary |
1 at £1 | Michael Curling 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £160,885 |
Gross Profit | £53,783 |
Net Worth | -£7,383 |
Cash | £2,638 |
Current Liabilities | £15,325 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
12 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
12 January 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 February 2013 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2013 (2 pages) |
7 February 2013 | Appointment of a voluntary liquidator (1 page) |
7 February 2013 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2013 (2 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Statement of affairs with form 4.19 (6 pages) |
4 January 2013 | Appointment of John Curling as a director on 10 December 2012 (2 pages) |
8 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
26 October 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
14 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Secretary's details changed for Dyer & Co Secreatraial Servcies Ltd on 12 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2011 (1 page) |
31 January 2011 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 31 January 2011 (1 page) |
12 February 2010 | Incorporation
|
12 February 2010 | Incorporation
|