New Ash Green
Longfield
Kent
DA3 8JU
Director Name | Michel Groot |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(same day as company formation) |
Role | Visual Designer |
Country of Residence | England |
Correspondence Address | 107 Ayelands New Ash Green Longfield Kent DA3 8JU |
Secretary Name | Susan Avery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Ayelands New Ash Green Longfield Kent DA3 8JU |
Registered Address | Communications House 290 Moston Lane Manchester M40 9WB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michel Groot 50.00% Ordinary |
---|---|
1 at £1 | Susan Avery 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £109,921 |
Net Worth | -£17,970 |
Cash | £5,167 |
Current Liabilities | £113,305 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2013 | Compulsory strike-off action has been suspended (1 page) |
13 April 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | Registered office address changed from 107 Ayelands New Ash Green Longfield Kent DA3 8JU United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 107 Ayelands New Ash Green Longfield Kent DA3 8JU United Kingdom on 23 March 2012 (1 page) |
1 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-24
|
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 March 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 December 2009 | Director's details changed for Michel Groot on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 December 2009 | Director's details changed for Michel Groot on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Michel Groot on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Susan Avery on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Susan Avery on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Susan Avery on 1 October 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
6 May 2008 | Director and secretary's change of particulars / susan avery / 01/05/2008 (1 page) |
6 May 2008 | Director's change of particulars / michel groot / 01/05/2008 (1 page) |
6 May 2008 | Director and secretary's change of particulars / susan avery / 01/05/2008 (1 page) |
6 May 2008 | Director's change of particulars / michel groot / 01/05/2008 (1 page) |
6 May 2008 | Director and secretary's change of particulars / susan avery / 01/05/2008 (1 page) |
6 May 2008 | Director and secretary's change of particulars / susan avery / 01/05/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 18 chantry avenue hartley longfield kent DA3 8DD (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 18 chantry avenue hartley longfield kent DA3 8DD (1 page) |
4 January 2008 | Return made up to 01/10/07; no change of members (7 pages) |
4 January 2008 | Return made up to 01/10/07; no change of members (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
10 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
29 April 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
29 April 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
1 October 2004 | Incorporation (14 pages) |
1 October 2004 | Incorporation (14 pages) |