Laddingford
Maidstone
Kent
ME18 6DG
Secretary Name | Helen Todman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2006(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (closed 29 January 2016) |
Role | Solicitor |
Correspondence Address | 4 St Marys Close Laddingford Maidstone Kent ME18 6DG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | C/O The Offices Of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
1 at £1 | Andrew Todman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £278 |
Cash | £855 |
Current Liabilities | £39,025 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
2 November 2015 | Liquidators statement of receipts and payments to 2 October 2015 (4 pages) |
2 November 2015 | Liquidators statement of receipts and payments to 2 October 2015 (4 pages) |
2 November 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (4 pages) |
29 October 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 2 October 2014 (9 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 2 October 2014 (9 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (9 pages) |
15 October 2013 | Registered office address changed from C/O Bow Projects 25 Floral Street London WC2E 9DP United Kingdom on 15 October 2013 (2 pages) |
14 October 2013 | Appointment of a voluntary liquidator (1 page) |
14 October 2013 | Statement of affairs with form 4.19 (5 pages) |
14 October 2013 | Resolutions
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 May 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
15 January 2013 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2012 | Registered office address changed from C/O Bow Projects 25 Floral Street London WC2E 9DP United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from 17-19 Bedford Street London WC2E 9HP United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Register inspection address has been changed (1 page) |
28 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 November 2010 | Registered office address changed from 117 Waterloo Road London SE1 8UL on 18 November 2010 (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Andrew William Todman on 17 January 2010 (2 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
17 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
26 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
26 January 2007 | Secretary's particulars changed (1 page) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Ad 11/01/06--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Registered office changed on 02/10/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
11 January 2006 | Incorporation (12 pages) |