Biddenden
Ashford
Kent
TN27 8EZ
Secretary Name | Rachel Lynn Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Les Houblons Three Chimneys Biddenden Ashford Kent TN27 8EZ |
Registered Address | West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Elland |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,833 |
Cash | £5,549 |
Current Liabilities | £5,532 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2010 | Application to strike the company off the register (3 pages) |
11 October 2010 | Application to strike the company off the register (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
2 April 2010 | Secretary's details changed for Rachel Lynn Parker on 11 February 2010 (1 page) |
2 April 2010 | Director's details changed for Rhys Andrew Puddy on 11 February 2010 (2 pages) |
2 April 2010 | Secretary's details changed for Rachel Lynn Parker on 11 February 2010 (1 page) |
2 April 2010 | Director's details changed for Rhys Andrew Puddy on 11 February 2010 (2 pages) |
9 March 2010 | Registered office address changed from 65 Longfield Street London SW18 5RD on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 65 Longfield Street London SW18 5rd on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 65 Longfield Street London SW18 5RD on 9 March 2010 (1 page) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
16 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
17 December 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
17 December 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
4 February 2008 | Incorporation (15 pages) |
4 February 2008 | Incorporation (15 pages) |