Crescent Road
Broadstairs
Kent
CT10 3QU
Secretary Name | Sanjay Jain |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saracens Crescent Road Broadstairs Kent CT10 3QU |
Director Name | Maija Vosloboinikova |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 15, Estern Esplaned Broadstairs Kent CT10 3DR |
Director Name | Sheila Duncan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 07 March 2006) |
Role | Accounts Clerk |
Correspondence Address | 59 Oaks Park Canterbury Kent CT2 9DP |
Secretary Name | Sheila Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 59 Oaks Park Canterbury Kent CT2 9DP |
Registered Address | Unit 9-10 Severnside Trading Estates Textilose Road Trafford Park Manchester M17 1WA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Sanjay Jain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,235 |
Gross Profit | £4,345 |
Net Worth | -£79,456 |
Cash | £722 |
Current Liabilities | £91,943 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-04-29
|
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Registered office address changed from Saracens, Crescent Road Broadstairs Kent CT10 3QU on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from Saracens, Crescent Road Broadstairs Kent CT10 3QU on 4 April 2011 (2 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
14 June 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 August 2009 | Return made up to 16/02/09; full list of members (7 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Return made up to 31/03/08; full list of members (10 pages) |
25 June 2009 | Appointment terminated secretary sheila duncan (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2008 | Return made up to 16/02/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 April 2008 | Return made up to 16/02/07; full list of members (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (4 pages) |
21 March 2006 | Director resigned (1 page) |
14 March 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
17 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
14 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (6 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
16 February 2005 | Incorporation (11 pages) |