VICTORIA COURT
17-21 ALKHAM ROAD
MAIDSTONE
KENT
ME14 5PA
There are 6 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Liquidation
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 March
Accounts Category
TOTAL EXEMPTION SMALL
Accounts Last Made Up
31 March 2016
Accounts Next Due
31 December 2017
Returns Last Made Up
2 April 2016
Returns Next Due
30 April 2017
Mortgages
None
2016 | 2015 | |
---|---|---|
Fixed Assets | £0 | £0 |
Current Assets | £7,783 | £1,973 |
of which Cash | £229 | £207 |
Total Assets | £7,783 | £1,973 |
Current Liabilities | £95,782 | £52,415 |
Net Current Assets | £-87,999 | £-50,442 |
Total Net Worth | £-71,237 | £-52,548 |
No previous names
Director
Appointed on 2 April 2014
Nationality: British
Occupation: Director
Month of birth: July 1978
34
Park Road
Ramsgate
CT11 7QW
United Kingdom
Director
Appointed on 2 April 2014
Resigned on 1 May 2014
Nationality: British
Occupation: Director
Month of birth: November 1978
161
Sea Street
Herne Bay
CT6 8JY
United Kingdom
Director
Appointed on 1 May 2014
Resigned on 19 February 2016
Nationality: British
Occupation: Bank Clerk
Month of birth: April 1947
Unit 3 Crossways Business Park
Canterbury Road
St. Nicholas At Wade
Birchington
Kent
CT7 0PQ
England
Director
Appointed on 1 May 2014
Resigned on 9 September 2016
Nationality: British
Occupation: Web Developer
Month of birth: January 1976
Unit 3 Crossways Business Park
Canterbury Road
St. Nicholas At Wade
Birchington
Kent
CT7 0PQ
England
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 2 April 2017. Category: Confirmation statement. Type: CS01. Barcode: X645OV54. Transaction: MzE3MzM1OTY3MmFkaXF6a2N4.
Action Date: 31 March 2016. Category: Accounts. Type: AA. Barcode: X5HEMETL. Transaction: MzE1OTQyMDI4MWFkaXF6a2N4.
Action Date: 9 September 2016. Category: Officers. Type: TM01. Barcode: X5FD3BHL. Transaction: MzE1NzE4OTAyMmFkaXF6a2N4.
Action Date: 2 April 2016. Category: Annual return. Type: AR01. Barcode: X588TUNU. Transaction: MzE0OTg2NDg3M2FkaXF6a2N4.
Action Date: 19 February 2016. Category: Officers. Type: TM01. Barcode: X513SMAZ. Transaction: MzE0MjI2MDIxMmFkaXF6a2N4.
Action Date: 31 March 2015. Category: Accounts. Type: AA. Barcode: X4J27P7V. Transaction: MzEzNDA2Nzg1OWFkaXF6a2N4.
Action Date: 31 March 2015. Category: Accounts. Type: AA01. Barcode: X4IZNJQA. Transaction: MzEzNDAyNTIxOWFkaXF6a2N4.
Action Date: 2 April 2015. Category: Annual return. Type: AR01. Barcode: X45VWG35. Transaction: MzEyMTY1ODcwNGFkaXF6a2N4.
Action Date: 8 May 2014. Category: Address. Type: AD01. Barcode: X37HRWJ4. Transaction: MzA5OTY5ODI4OGFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X37HRWDV. Transaction: MzA5OTY5ODI2NWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X37HRWAB. Transaction: MzA5OTY5Nzg3NWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X37HRUVS. Transaction: MzA5OTY5NzY2NGFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X34YUR35. Transaction: MzA5NzQ2ODE2N2FkaXF6a2N4.