Maidstone
ME17 1HT
Secretary Name | Mr Jake Wilkins |
---|---|
Status | Closed |
Appointed | 01 July 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | Dengie Manor Manor Road Dengie Southminster Essex CM0 7UH |
Secretary Name | Mr Ben Levy |
---|---|
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coppice Sandway Road, Harrietsham Maidstone ME17 1HT |
Registered Address | Dengie Manor Manor Road Dengie Southminster Essex CM0 7UH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Dengie |
Ward | Tillingham |
7 at £1 | Daniela White 70.00% Ordinary |
---|---|
3 at £1 | Ben Levy 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,673 |
Cash | £2,038 |
Current Liabilities | £480 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England on 10 September 2013 (1 page) |
3 July 2013 | Appointment of Mr Jake Wilkins as a secretary (1 page) |
3 July 2013 | Appointment of Mr Jake Wilkins as a secretary (1 page) |
3 July 2013 | Termination of appointment of Ben Levy as a secretary (1 page) |
3 July 2013 | Termination of appointment of Ben Levy as a secretary (1 page) |
13 June 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Director's details changed for Mrs Daniela White on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mrs Daniela White on 13 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
10 June 2013 | Registered office address changed from Dengie Manor Manor Road Southminster Essex CM0 7UH on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Dengie Manor Manor Road Southminster Essex CM0 7UH on 10 June 2013 (1 page) |
24 May 2013 | Registered office address changed from the Coppice Sandway Road, Harrietsham Maidstone ME17 1HT England on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from the Coppice Sandway Road, Harrietsham Maidstone ME17 1HT England on 24 May 2013 (2 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2013 | Compulsory strike-off action has been suspended (1 page) |
17 May 2013 | Compulsory strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Incorporation (25 pages) |
11 January 2012 | Incorporation (25 pages) |