Download leads from Nexok and grow your business. Find out more

04904894 Limited

Documents

Total Documents136
Total Pages496

Filing History

20 April 2020Liquidators' statement of receipts and payments to 13 March 2020
24 May 2019Liquidators' statement of receipts and payments to 13 March 2019
24 May 2019Liquidators' statement of receipts and payments to 13 March 2018
9 June 2017Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH to Office D Beresford House Town Quay Southampton Hampshire SO14 2AQ on 9 June 2017
9 June 2017Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH to Office D Beresford House Town Quay Southampton Hampshire SO14 2AQ on 9 June 2017
30 March 2017Appointment of a voluntary liquidator
30 March 2017Restoration by order of the court
30 March 2017Appointment of a voluntary liquidator
30 March 2017Restoration by order of the court
20 February 2017Bona Vacantia disclaimer
20 February 2017Bona Vacantia disclaimer
27 April 2015Final Gazette dissolved via compulsory strike-off
27 April 2015Final Gazette dissolved following liquidation
27 April 2015Final Gazette dissolved following liquidation
27 January 2015Return of final meeting in a creditors' voluntary winding up
27 January 2015Return of final meeting in a creditors' voluntary winding up
22 September 2014Liquidators statement of receipts and payments to 28 August 2014
22 September 2014Liquidators' statement of receipts and payments to 28 August 2014
22 September 2014Liquidators' statement of receipts and payments to 28 August 2014
3 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
3 September 2013Appointment of a voluntary liquidator
3 September 2013Statement of affairs with form 4.19
3 September 2013Statement of affairs with form 4.19
3 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
3 September 2013Appointment of a voluntary liquidator
15 August 2013Registered office address changed from 30a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE on 15 August 2013
15 August 2013Registered office address changed from 30a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE on 15 August 2013
14 February 2013Notice of appointment of receiver or manager
14 February 2013Notice of appointment of receiver or manager
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
17 July 2012Receiver's abstract of receipts and payments to 12 August 2011
17 July 2012Receiver's abstract of receipts and payments to 12 August 2011
12 July 2012Notice of ceasing to act as receiver or manager
12 July 2012Notice of ceasing to act as receiver or manager
30 December 2011Total exemption small company accounts made up to 31 March 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
15 March 2011Notice of appointment of receiver or manager
15 March 2011Notice of appointment of receiver or manager
15 March 2011Notice of appointment of receiver or manager
15 March 2011Notice of appointment of receiver or manager
7 January 2011Total exemption small company accounts made up to 31 March 2010
7 January 2011Total exemption small company accounts made up to 31 March 2010
11 August 2010Compulsory strike-off action has been discontinued
11 August 2010Compulsory strike-off action has been discontinued
10 August 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 2
10 August 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 2
9 August 2010Registered office address changed from Heel Barn Heel Road Stalisfield Faversham Kent ME13 0JH on 9 August 2010
9 August 2010Registered office address changed from Heel Barn Heel Road Stalisfield Faversham Kent ME13 0JH on 9 August 2010
9 August 2010Registered office address changed from Heel Barn Heel Road Stalisfield Faversham Kent ME13 0JH on 9 August 2010
13 July 2010First Gazette notice for compulsory strike-off
13 July 2010First Gazette notice for compulsory strike-off
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 February 2010Particulars of a mortgage or charge / charge no: 8
11 February 2010Particulars of a mortgage or charge / charge no: 8
30 January 2010Total exemption small company accounts made up to 31 March 2009
30 January 2010Total exemption small company accounts made up to 31 March 2009
4 August 2009Compulsory strike-off action has been discontinued
4 August 2009Compulsory strike-off action has been discontinued
3 August 2009Total exemption small company accounts made up to 31 March 2008
3 August 2009Total exemption small company accounts made up to 31 March 2008
29 July 2009Appointment terminated director francesco conte
29 July 2009Appointment terminated secretary lorraine stevens
29 July 2009Appointment terminated secretary lorraine stevens
29 July 2009Appointment terminated director francesco conte
30 June 2009First Gazette notice for compulsory strike-off
30 June 2009First Gazette notice for compulsory strike-off
8 April 2009Return made up to 17/03/09; no change of members
8 April 2009Secretary's change of particulars / lorraine stevens / 29/03/2009
8 April 2009Return made up to 17/03/09; no change of members
8 April 2009Secretary's change of particulars / lorraine stevens / 29/03/2009
25 March 2008Total exemption small company accounts made up to 31 March 2007
25 March 2008Total exemption small company accounts made up to 31 March 2007
16 February 2008Particulars of mortgage/charge
16 February 2008Particulars of mortgage/charge
14 February 2008Particulars of mortgage/charge
14 February 2008Particulars of mortgage/charge
9 February 2008Declaration of satisfaction of mortgage/charge
9 February 2008Declaration of satisfaction of mortgage/charge
9 February 2008Declaration of satisfaction of mortgage/charge
9 February 2008Declaration of satisfaction of mortgage/charge
26 September 2007Return made up to 19/09/07; full list of members
26 September 2007Return made up to 19/09/07; full list of members
8 March 2007Total exemption small company accounts made up to 31 March 2006
8 March 2007Total exemption small company accounts made up to 31 March 2006
30 January 2007Declaration of satisfaction of mortgage/charge
30 January 2007Declaration of satisfaction of mortgage/charge
9 January 2007Particulars of mortgage/charge
9 January 2007Particulars of mortgage/charge
30 November 2006Return made up to 19/09/06; full list of members
30 November 2006Return made up to 19/09/06; full list of members
21 March 2006Total exemption small company accounts made up to 31 March 2005
21 March 2006Total exemption small company accounts made up to 31 March 2005
25 January 2006Delivery ext'd 3 mth 31/03/05
25 January 2006Delivery ext'd 3 mth 31/03/05
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 September 2005Particulars of mortgage/charge
26 September 2005Return made up to 19/09/05; full list of members
26 September 2005Return made up to 19/09/05; full list of members
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 September 2005Particulars of mortgage/charge
25 July 2005Total exemption small company accounts made up to 31 March 2004
25 July 2005Total exemption small company accounts made up to 31 March 2004
4 January 2005Delivery ext'd 3 mth 31/03/04
4 January 2005Delivery ext'd 3 mth 31/03/04
27 September 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 September 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 September 2004Particulars of mortgage/charge
15 September 2004Particulars of mortgage/charge
3 December 2003Particulars of mortgage/charge
3 December 2003Particulars of mortgage/charge
3 December 2003Particulars of mortgage/charge
3 December 2003Particulars of mortgage/charge
29 November 2003Registered office changed on 29/11/03 from: heel barn heel road stalisfield nr faversham kent ME13 0HY
29 November 2003Registered office changed on 29/11/03 from: heel barn heel road stalisfield nr faversham kent ME13 0HY
29 October 2003Registered office changed on 29/10/03 from: kinetic business centre theobald street borehamwood hertfordshire WD6 4PJ
29 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04
29 October 2003New secretary appointed
29 October 2003New director appointed
29 October 2003Ad 01/10/03-01/10/03 £ si 2@1=2 £ ic 2/4
29 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04
29 October 2003New secretary appointed
29 October 2003Ad 01/10/03-01/10/03 £ si 2@1=2 £ ic 2/4
29 October 2003New director appointed
29 October 2003New director appointed
29 October 2003Registered office changed on 29/10/03 from: kinetic business centre theobald street borehamwood hertfordshire WD6 4PJ
29 October 2003New director appointed
1 October 2003Director resigned
1 October 2003Secretary resigned
1 October 2003Registered office changed on 01/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW
1 October 2003Secretary resigned
1 October 2003Registered office changed on 01/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW
1 October 2003Director resigned
19 September 2003Incorporation
19 September 2003Incorporation
Sign up now to grow your client base. Plans & Pricing