Northfleet
Kent
DA11 9NG
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2008(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 16 May 2023) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Director Name | Henrietta Margaret Leheny |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 23 February 2011) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burch Road Northfleet Kent DA11 9NG |
Secretary Name | Bernard Leheny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 July 2008) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burch Road Northfleet Kent DA11 9NG |
Director Name | Steven O Brien |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Stoke Newington Common London N16 7ER |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 117 Dartford Road Dartford Kent DA1 3EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | B. Leheny 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,217 |
Cash | £68 |
Current Liabilities | £4,045 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2021 | Compulsory strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
4 November 2017 | Withdrawal of a person with significant control statement on 4 November 2017 (2 pages) |
4 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
4 November 2017 | Notification of Bernard Leheny as a person with significant control on 1 October 2017 (2 pages) |
4 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
4 November 2017 | Withdrawal of a person with significant control statement on 4 November 2017 (2 pages) |
4 November 2017 | Notification of Bernard Leheny as a person with significant control on 1 October 2017 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 November 2015 | Termination of appointment of Steven O Brien as a director on 17 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Steven O Brien as a director on 17 November 2015 (1 page) |
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 February 2011 | Termination of appointment of Henrietta Leheny as a director (1 page) |
23 February 2011 | Termination of appointment of Henrietta Leheny as a director (1 page) |
15 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
1 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
20 November 2009 | Secretary's details changed for Nationwide Secretarial Services Ltd on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Bernard Leheny on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Henrietta Margaret Leheny on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Secretary's details changed for Nationwide Secretarial Services Ltd on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Henrietta Margaret Leheny on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Steven O Brien on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Steven O Brien on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Bernard Leheny on 20 November 2009 (2 pages) |
7 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
7 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
15 July 2008 | Secretary appointed nationwide secretarial services LTD (1 page) |
15 July 2008 | Appointment terminated secretary bernard leheny (1 page) |
15 July 2008 | Secretary appointed nationwide secretarial services LTD (1 page) |
15 July 2008 | Appointment terminated secretary bernard leheny (1 page) |
9 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
9 July 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
6 December 2007 | Return made up to 20/10/07; no change of members (7 pages) |
6 December 2007 | Return made up to 20/10/07; no change of members (7 pages) |
18 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
18 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
11 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
11 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
11 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
8 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
1 June 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
1 June 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
26 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
26 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
9 March 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
9 March 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
23 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
17 February 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
17 February 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: 130 welling high street welling kent DA16 1TJ (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 130 welling high street welling kent DA16 1TJ (1 page) |
29 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
29 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
27 December 2001 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
27 December 2001 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
13 December 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
13 December 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
22 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
20 December 2000 | Return made up to 20/10/00; full list of members (6 pages) |
20 December 2000 | Return made up to 20/10/00; full list of members (6 pages) |
18 September 2000 | Full accounts made up to 31 October 1999 (8 pages) |
18 September 2000 | Full accounts made up to 31 October 1999 (8 pages) |
21 November 1999 | Full accounts made up to 31 October 1998 (8 pages) |
21 November 1999 | Full accounts made up to 31 October 1998 (8 pages) |
3 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
24 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
24 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 October 1997 (8 pages) |
29 October 1998 | Full accounts made up to 31 October 1997 (8 pages) |
18 December 1997 | Return made up to 20/10/97; full list of members
|
18 December 1997 | Return made up to 20/10/97; full list of members
|
15 November 1996 | Return made up to 20/10/96; no change of members (6 pages) |
15 November 1996 | Return made up to 20/10/96; no change of members (6 pages) |
9 August 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
9 August 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |