Shipbourne
Kent
TN11 9RX
Secretary Name | Max Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 March 2016) |
Role | Company Director |
Correspondence Address | Great Oaks House Puttenden Road Shipbourne Kent TN11 9RV |
Director Name | Max Cohen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Oaks House Puttenden Road Shipbourne Kent TN11 9RX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £28,679 |
Cash | £51,980 |
Current Liabilities | £26,024 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
24 March 2015 | Registered office address changed from Great Oaks House Puttenden Rd Shipbourne Tonbridge Kent TN11 9RX to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 24 March 2015 (3 pages) |
20 March 2015 | Declaration of solvency (3 pages) |
20 March 2015 | Appointment of a voluntary liquidator (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
15 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Termination of appointment of Max Cohen as a director (1 page) |
26 July 2012 | Appointment of Max Cohen as a secretary (2 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
11 November 2011 | Appointment of Max Cohen as a director (3 pages) |
11 November 2011 | Appointment of Elizabeth Ann Cohen as a director (2 pages) |
11 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 November 2011 | Incorporation
|
2 November 2011 | Incorporation
|