Farningham
Kent
DA4 0BD
Secretary Name | Susan Anne Bowers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Eynsford Road Farningham Kent DA4 0BD |
Director Name | Christopher Pawson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 76 Lonsdale Crescent Dartford Kent DA2 6LG |
Secretary Name | Sandra Pawson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Lonsdale Crescent Dartford Kent DA2 6LG |
Website | www.katem.co.uk |
---|
Registered Address | Paraonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Adrian John Bowers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,626 |
Cash | £81,449 |
Current Liabilities | £15,723 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2015 | Final Gazette dissolved following liquidation (1 page) |
31 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
31 July 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
6 March 2015 | Registered office address changed from 11 Eynsford Road Farningham Kent DA4 0BD to Paraonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 11 Eynsford Road Farningham Kent DA4 0BD to Paraonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 11 Eynsford Road Farningham Kent DA4 0BD to Paraonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 March 2015 (2 pages) |
4 March 2015 | Appointment of a voluntary liquidator (1 page) |
4 March 2015 | Appointment of a voluntary liquidator (1 page) |
4 March 2015 | Declaration of solvency (4 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Declaration of solvency (4 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
17 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
15 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
13 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
11 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
11 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Location of debenture register (1 page) |
19 February 2008 | Location of debenture register (1 page) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
1 March 2007 | Director's particulars changed (1 page) |
24 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
6 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
7 November 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
1 March 2005 | Return made up to 04/02/05; full list of members
|
1 March 2005 | Return made up to 04/02/05; full list of members
|
10 May 2004 | Return made up to 04/02/04; full list of members; amend (7 pages) |
10 May 2004 | Return made up to 04/02/04; full list of members; amend (7 pages) |
1 March 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
1 March 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
24 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 76 lonsdale crescent dartford kent DA2 6LG (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 76 lonsdale crescent dartford kent DA2 6LG (1 page) |
4 February 2003 | Incorporation (14 pages) |
4 February 2003 | Incorporation (14 pages) |