Dartford
Kent
DA1 1DZ
Secretary Name | Mrs Karen Njuguna |
---|---|
Status | Closed |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown House Home Gardens Dartford Kent DA1 1DZ |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £34,597 |
Cash | £1,424 |
Current Liabilities | £89,191 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2017 | Final Gazette dissolved following liquidation (1 page) |
13 September 2017 | Notice of final account prior to dissolution (13 pages) |
13 September 2017 | Notice of final account prior to dissolution (13 pages) |
8 November 2016 | INSOLVENCY:Progress report ends 01/09/2016 (8 pages) |
8 November 2016 | INSOLVENCY:Progress report ends 01/09/2016 (8 pages) |
27 October 2015 | INSOLVENCY:re progress report 02/09/2014-01/09/2015 (8 pages) |
27 October 2015 | INSOLVENCY:re progress report 02/09/2014-01/09/2015 (8 pages) |
9 October 2014 | Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ to 4 Hardman Square Spinningfields Manchester M3 3EB on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ to 4 Hardman Square Spinningfields Manchester M3 3EB on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ to 4 Hardman Square Spinningfields Manchester M3 3EB on 9 October 2014 (2 pages) |
7 October 2014 | Appointment of a liquidator (1 page) |
7 October 2014 | Appointment of a liquidator (1 page) |
28 May 2014 | Order of court to wind up (2 pages) |
28 May 2014 | Order of court to wind up (2 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (14 pages) |
16 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (14 pages) |
26 July 2011 | Secretary's details changed for Mrs Karen Njenga Njuguna on 7 July 2011 (3 pages) |
26 July 2011 | Secretary's details changed for Mrs Karen Njenga Njuguna on 7 July 2011 (3 pages) |
26 July 2011 | Secretary's details changed for Mrs Karen Njenga Njuguna on 7 July 2011 (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (10 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (10 pages) |
2 March 2011 | Secretary's details changed for Mrs Karen Njenga Njuguna on 14 February 2011 (3 pages) |
2 March 2011 | Registered office address changed from 19 Finchale Road London SE2 9PG United Kingdom on 2 March 2011 (2 pages) |
2 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
2 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
2 March 2011 | Secretary's details changed for Mrs Karen Njenga Njuguna on 14 February 2011 (3 pages) |
2 March 2011 | Registered office address changed from 19 Finchale Road London SE2 9PG United Kingdom on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Mark Njenga Njuguna on 14 February 2011 (3 pages) |
2 March 2011 | Director's details changed for Mr Mark Njenga Njuguna on 14 February 2011 (3 pages) |
2 March 2011 | Registered office address changed from 19 Finchale Road London SE2 9PG United Kingdom on 2 March 2011 (2 pages) |
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|