Kingsnorth
Ashford
Kent
TN23 3PZ
Secretary Name | Mr Stuart Charles Kenny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Virginia Road Whitstable Kent CT5 3HY |
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 | Ian Devereux 50.00% Ordinary |
---|---|
1 at £1 | Stuart Charles Kenny 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,973 |
Cash | £60 |
Current Liabilities | £49,187 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
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 | 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
|
14 March 2012 | Statement of affairs with form 4.19 (6 pages) |
28 February 2012 | Registered office address changed from the Stallion Box Raywood Business Complex Leacon Lane, Charing, Ashford Kent TN27 0ET on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from The Stallion Box Raywood Business Complex Leacon Lane, Charing, Ashford Kent TN27 0ET on 28 February 2012 (2 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 July 2009 | Appointment terminated director ian devereux (1 page) |
21 July 2009 | Appointment Terminated Director ian devereux (1 page) |
14 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
29 September 2008 | Director's change of particulars / ian devereux / 01/09/2008 (2 pages) |
29 September 2008 | Director's Change of Particulars / ian devereux / 01/09/2008 / Title was: , now: mr; Honours was: miod, now: ; HouseName/Number was: , now: 35; Street was: 10 harwich street, now: virginia road; Post Code was: CT5 4HT, now: CT5 3HY; Country was: , now: uk (2 pages) |
29 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
1 April 2008 | Return made up to 01/09/07; full list of members (4 pages) |
1 April 2008 | Return made up to 01/09/07; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Return made up to 01/09/06; full list of members
|
13 October 2006 | Return made up to 01/09/06; full list of members (7 pages) |
1 September 2005 | Incorporation (12 pages) |
1 September 2005 | Incorporation (12 pages) |