Kirton
Boston
Lincolnshire
PE20 1HT
Secretary Name | Anuja Jadhav |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 06 May 2008(same day as company formation) |
Role | Housewife |
Correspondence Address | 20 The Square Kirton Boston Lincolnshire PE20 1HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fernwood House Fernwood Road Newcastle Upon Tyne Tyne And Wear NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,763 |
Cash | £56,684 |
Current Liabilities | £29,121 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2009 | Application to strike the company off the register (3 pages) |
9 December 2009 | Application to strike the company off the register (3 pages) |
17 November 2009 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 November 2009 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 November 2009 | Registered office address changed from 20 the Square Kirton Boston Lincolnshire PE20 1HT on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 20 the Square Kirton Boston Lincolnshire PE20 1HT on 11 November 2009 (2 pages) |
18 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
30 July 2008 | Ad 21/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 July 2008 | Ad 21/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 45A wide bargate boston lincolnshire PE21 6SH (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 45A wide bargate boston lincolnshire PE21 6SH (1 page) |
27 May 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
27 May 2008 | Director appointed sameer jadhav (2 pages) |
27 May 2008 | Director appointed sameer jadhav (2 pages) |
27 May 2008 | Secretary appointed anuja jadhav (2 pages) |
27 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
27 May 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
27 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
27 May 2008 | Secretary appointed anuja jadhav (2 pages) |
6 May 2008 | Incorporation (16 pages) |
6 May 2008 | Incorporation (16 pages) |