The Green Bearsted
Maidstone
Kent
ME14 4ED
Secretary Name | Mr Dyuri Abraham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellhouse Barn The Green Bearsted Maidstone Kent ME14 4ED |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,301 |
Cash | £3,075 |
Current Liabilities | £3,094 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
20 May 2015 | Registered office address changed from C/O Fuss Hair and Beauty 34 Bouverie Street Bouverie Street London London EC4Y 8AY to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 20 May 2015 (2 pages) |
19 May 2015 | Statement of affairs with form 4.19 (6 pages) |
19 May 2015 | Appointment of a voluntary liquidator (1 page) |
5 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 May 2012 | Secretary's details changed for Mr Dyuri Abraham on 1 November 2011 (2 pages) |
26 May 2012 | Secretary's details changed for Mr Dyuri Abraham on 1 November 2011 (2 pages) |
26 May 2012 | Director's details changed for Mrs Joanne Abraham on 1 November 2011 (2 pages) |
26 May 2012 | Director's details changed for Mrs Joanne Abraham on 1 November 2011 (2 pages) |
26 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 January 2012 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 April 2011 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
17 April 2011 | Director's details changed for Joanne Abraham on 12 May 2010 (2 pages) |
17 April 2011 | Secretary's details changed for Dyuri Abraham on 12 May 2010 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Registered office address changed from 4 Bride Court London EC4Y 8DU on 22 February 2011 (1 page) |
7 February 2011 | Administrative restoration application (3 pages) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 September 2007 | Return made up to 12/05/07; no change of members (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
12 May 2005 | Incorporation (6 pages) |