Kingsnorth
Ashford
Kent
TN23 3PZ
Secretary Name | Mrs Jo Kenny |
---|---|
Status | Closed |
Appointed | 21 February 2008(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 August 2013) |
Role | Company Director |
Correspondence Address | 23 Caesar Avenue Kingsnorth Ashford Kent TN23 3PZ |
Secretary Name | Joanne Alison Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Caesar Avenue Kingsnorth Ashford Kent TN23 3PZ |
Director Name | Mr Ian Devereux |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 February 2008) |
Role | IT Consultant |
Correspondence Address | 35 Virginia Road Whitstable Kent CT5 3HY |
Secretary Name | Mr Stuart Charles Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2008) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Caesar Avenue Kingsnorth Ashford Kent TN23 3PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2nd Floor Manchester One 53 Portland Street Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Jo Kenny 33.33% Ordinary B |
---|---|
1 at £1 | Mr Stuart Charles Kenny 33.33% Ordinary A |
1 at £1 | Mr Stuart Charles Kenny 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£65,683 |
Cash | £4,442 |
Current Liabilities | £68,953 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2013 | Final Gazette dissolved following liquidation (1 page) |
22 August 2013 | Final Gazette dissolved following liquidation (1 page) |
22 May 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 May 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 November 2012 | Registered office address changed from C/O Carmichael & Co 2nd Floor Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from C/O Carmichael & Co 2Nd Floor Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages) |
14 March 2012 | Statement of affairs with form 4.19 (6 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Statement of affairs with form 4.19 (6 pages) |
14 March 2012 | Appointment of a voluntary liquidator (1 page) |
14 March 2012 | Appointment of a voluntary liquidator (1 page) |
14 March 2012 | Resolutions
|
20 February 2012 | Registered office address changed from The Stallion Box Raywood Business Complex Leacon Lane Charing Ashford Kent TN27 0ET on 20 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from the Stallion Box Raywood Business Complex Leacon Lane Charing Ashford Kent TN27 0ET on 20 February 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
24 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
23 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
22 April 2008 | Appointment Terminated Secretary stuart kenny (1 page) |
22 April 2008 | Appointment Terminated Director ian devereux (1 page) |
22 April 2008 | Secretary appointed mrs jo kenny (1 page) |
22 April 2008 | Appointment terminated secretary stuart kenny (1 page) |
22 April 2008 | Appointment terminated director ian devereux (1 page) |
22 April 2008 | Secretary appointed mrs jo kenny (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 August 2007 | Return made up to 25/04/07; no change of members
|
10 August 2007 | Return made up to 25/04/07; no change of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Return made up to 25/04/06; full list of members
|
26 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: c/o larkings LIMITED strangford house church road ashford kent TN23 1RD (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: c/o larkings LIMITED strangford house church road ashford kent TN23 1RD (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Return made up to 25/04/05; full list of members
|
20 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 25/04/04; full list of members
|
16 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
5 January 2004 | Ad 18/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 January 2004 | Ad 18/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
26 April 2003 | Return made up to 25/04/03; full list of members (6 pages) |
26 April 2003 | Return made up to 25/04/03; full list of members (6 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
25 April 2002 | Incorporation (18 pages) |
25 April 2002 | Incorporation (18 pages) |