Kings Lane Collier Street
Tonbridge
Kent
TN12 9PP
Director Name | Miss Joanne Dawn Parritt |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 2 Kings Lane Cottages Kings Lane Collier Street Tonbridge Kent TN12 9PP |
Website | aguilaconsulting.com |
---|
Registered Address | Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
51 at £1 | Steven John Luckhurst 51.00% Ordinary |
---|---|
49 at £1 | Joanne Dawn Parritt 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,591 |
Cash | £68,835 |
Current Liabilities | £38,244 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
16 April 2020 | Liquidators' statement of receipts and payments to 7 March 2020 (8 pages) |
25 April 2019 | Liquidators' statement of receipts and payments to 7 March 2019 (9 pages) |
22 March 2018 | Registered office address changed from 2 Kings Lane Marden Tonbridge Kent TN12 9PP to Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 22 March 2018 (2 pages) |
15 March 2018 | Appointment of a voluntary liquidator (3 pages) |
15 March 2018 | Declaration of solvency (5 pages) |
15 March 2018 | Resolutions
|
30 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
17 January 2014 | Amended accounts made up to 28 February 2013 (5 pages) |
17 January 2014 | Amended accounts made up to 28 February 2013 (5 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
17 March 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 17 March 2013 (1 page) |
17 March 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 17 March 2013 (1 page) |
3 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|