Gillingham
Kent
Secretary Name | Mrs Karen Mary Moxom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1998(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 22 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aspley Mills Cottage Stationers Place Hemel Hempstead Hertfordshire HP3 9RH |
Director Name | Mr Jonathan Ross Abnett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(21 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 22 August 2019) |
Role | Typesetters |
Country of Residence | England |
Correspondence Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
Director Name | Mr Francis Keith Kneebone |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 June 1998) |
Role | Company Director |
Correspondence Address | Cedar House Camden Park Forest Road Tunbridge Wells Kent TN2 5AE |
Secretary Name | Mr Francis Keith Kneebone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 June 1998) |
Role | Company Director |
Correspondence Address | Cedar House Camden Park Forest Road Tunbridge Wells Kent TN2 5AE |
Director Name | Mr Nicolas Mallia |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 September 2013) |
Role | Typesetters |
Country of Residence | England |
Correspondence Address | 32 Glebe Road Gillingham Kent ME7 2HU |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
400 at £1 | Mr R.a. Pearson 40.00% Ordinary |
---|---|
400 at £1 | Mrs J. Pearson 40.00% Ordinary |
100 at £1 | Mr J.r. Abnett 10.00% Ordinary |
100 at £1 | Mr N. Mallia 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,961 |
Cash | £177,111 |
Current Liabilities | £106,583 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 May 1993 | Delivered on: 3 June 1993 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All debts due to the company in an account with the bank re: dialsound limited designated business call account and numbered 0157721. Outstanding |
---|
22 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
17 December 2018 | Registered office address changed from C/O C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
11 April 2018 | Registered office address changed from 32 Glebe Road Gillingham Kent ME7 2HU to C/O C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 11 April 2018 (2 pages) |
9 April 2018 | Statement of affairs (10 pages) |
9 April 2018 | Resolutions
|
9 April 2018 | Appointment of a voluntary liquidator (3 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
13 September 2013 | Termination of appointment of Nicolas Mallia as a director (1 page) |
13 September 2013 | Termination of appointment of Nicolas Mallia as a director (1 page) |
5 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 February 2011 | Secretary's details changed for Mrs Karen Mary Moxom on 15 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Secretary's details changed for Mrs Karen Mary Moxom on 15 February 2011 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 February 2010 | Director's details changed for Mr Robert Arthur Pearson on 13 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Nicolas Mallia on 13 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Nicolas Mallia on 13 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Robert Arthur Pearson on 13 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Jonathan Ross Abnett on 13 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Jonathan Ross Abnett on 13 February 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 139 watling street gillingham kent ME7 2YY (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 139 watling street gillingham kent ME7 2YY (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
5 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Nc inc already adjusted 01/05/01 (1 page) |
14 April 2004 | Resolutions
|
14 April 2004 | Nc inc already adjusted 01/05/01 (1 page) |
17 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
17 March 2004 | Return made up to 13/02/04; full list of members (8 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
31 March 2003 | Return made up to 13/02/03; full list of members
|
31 March 2003 | Return made up to 13/02/03; full list of members
|
11 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 July 2002 | Ad 01/05/01--------- £ si 950@1 (2 pages) |
5 July 2002 | Ad 01/05/01--------- £ si 950@1 (2 pages) |
20 May 2002 | New director appointed (1 page) |
20 May 2002 | New director appointed (1 page) |
20 May 2002 | New director appointed (1 page) |
20 May 2002 | New director appointed (1 page) |
21 March 2002 | Return made up to 13/02/02; full list of members
|
21 March 2002 | Return made up to 13/02/02; full list of members
|
28 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
26 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
9 May 2000 | Return made up to 13/02/00; full list of members
|
9 May 2000 | Return made up to 13/02/00; full list of members
|
20 October 1999 | Auditor's resignation (1 page) |
20 October 1999 | Auditor's resignation (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 April 1999 | £ sr 50@1 02/11/98 (1 page) |
2 April 1999 | £ sr 50@1 02/11/98 (1 page) |
19 March 1999 | Return made up to 13/02/99; change of members (6 pages) |
19 March 1999 | Return made up to 13/02/99; change of members (6 pages) |
26 November 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
26 November 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
1 May 1998 | Return made up to 13/02/98; full list of members
|
1 May 1998 | Return made up to 13/02/98; full list of members
|
16 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
16 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
22 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
22 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
17 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
17 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
7 March 1996 | Return made up to 13/02/96; no change of members (4 pages) |
7 March 1996 | Return made up to 13/02/96; no change of members (4 pages) |
21 April 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
21 April 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
3 November 1980 | Incorporation (15 pages) |
3 November 1980 | Incorporation (15 pages) |