Park Hill
Croydon
Surrey
CR0 5PT
Director Name | Michael Patrick Kennedy |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 5 Chapel Road Warlingham Surrey CR6 9LH |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | Cooper Matthews Limited 1a Ash Lane Business Park Ash Lane Leeds LS25 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
100 at £1 | Iain Malcolm Hawke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,349 |
Cash | £5,418 |
Current Liabilities | £54,574 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2016 | Final Gazette dissolved following liquidation (1 page) |
27 November 2015 | Completion of winding up (1 page) |
27 November 2015 | Completion of winding up (1 page) |
4 September 2013 | Order of court to wind up (2 pages) |
4 September 2013 | Order of court to wind up (2 pages) |
6 June 2013 | Termination of appointment of Iain Hawke as a director (2 pages) |
6 June 2013 | Termination of appointment of Iain Hawke as a director (2 pages) |
5 June 2013 | Voluntary strike-off action has been suspended (1 page) |
5 June 2013 | Voluntary strike-off action has been suspended (1 page) |
30 May 2013 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 30 May 2013 (2 pages) |
30 May 2013 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 30 May 2013 (2 pages) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2013 | Application to strike the company off the register (3 pages) |
9 May 2013 | Application to strike the company off the register (3 pages) |
11 April 2013 | Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page) |
11 April 2013 | Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 October 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 June 2008 | Return made up to 31/03/08; full list of members (3 pages) |
17 June 2008 | Return made up to 31/03/08; full list of members (3 pages) |
30 May 2008 | Appointment terminated director michael kennedy (1 page) |
30 May 2008 | Appointment terminated director michael kennedy (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 12/04/05; full list of members (3 pages) |
15 March 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
15 March 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
9 June 2004 | Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
9 June 2004 | Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
19 May 2004 | Incorporation (17 pages) |
19 May 2004 | Incorporation (17 pages) |