Chislehurst
Kent
BR7 6QY
Secretary Name | Natasha Mary Pagliari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 04 October 2014) |
Role | Company Director |
Correspondence Address | 7 Highfield Road Chislehurst Kent BR7 6QY |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | Lyon House Borough High Street London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Roberto Pagliari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £197,048 |
Cash | £202,808 |
Current Liabilities | £7,262 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2014 | Final Gazette dissolved following liquidation (1 page) |
4 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
4 July 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
20 January 2014 | Registered office address changed from 7 Highfield Road Chislehurst Kent BR7 6QY on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 7 Highfield Road Chislehurst Kent BR7 6QY on 20 January 2014 (2 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Declaration of solvency (3 pages) |
17 January 2014 | Declaration of solvency (3 pages) |
17 January 2014 | Appointment of a voluntary liquidator (1 page) |
17 January 2014 | Appointment of a voluntary liquidator (1 page) |
17 January 2014 | Resolutions
|
20 December 2013 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
19 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Roberto Pagliari on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Roberto Pagliari on 24 March 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
9 October 2008 | Amended accounts made up to 31 March 2008 (7 pages) |
9 October 2008 | Amended accounts made up to 31 March 2008 (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 14 wilton square london N1 3DL (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 14 wilton square london N1 3DL (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
6 March 2007 | Incorporation (15 pages) |
6 March 2007 | Incorporation (15 pages) |