Gravesend
Kent
DA11 0PE
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Terence John Beak |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 Magdalen Close Hempstead Gillingham Kent ME7 3TA |
Secretary Name | Mrs Suzanne Veronica Baker |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 02 February 1996(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 April 1996) |
Role | Office Manager |
Correspondence Address | 2 Olliffes Close Chatham Kent ME5 9NW |
Director Name | Francine Jeannine Marie Harris |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Wrotham Road Gravesend Kent DA11 0PE |
Secretary Name | Graham Basil Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 July 2010) |
Role | Company Director |
Correspondence Address | Santona Watling Street Gravesend Kent DA11 7NU |
Secretary Name | Debbie Ann Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(15 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 20 July 2010) |
Role | Company Director |
Correspondence Address | 10-12 Wrotham Road Gravesend Kent DA11 0PE |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
85 at £1 | Steven Edward John William Polyak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,644 |
Cash | £7,707 |
Current Liabilities | £58,113 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (11 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 24 May 2013 (11 pages) |
13 June 2012 | Liquidators statement of receipts and payments to 24 May 2012 (11 pages) |
13 June 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (11 pages) |
2 June 2011 | Statement of affairs with form 4.19 (6 pages) |
2 June 2011 | Appointment of a voluntary liquidator (1 page) |
2 June 2011 | Resolutions
|
20 May 2011 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 20 May 2011 (2 pages) |
24 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2010-12-24
|
24 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2010-12-24
|
30 July 2010 | Termination of appointment of Debbie Benson as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Graham Harris as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Francine Harris as a director (2 pages) |
21 July 2010 | Appointment of Steven Edward John William Polyak as a director (3 pages) |
21 July 2010 | Appointment of Debbie Ann Benson as a secretary (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Francine Jeannine Marie Harris on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Francine Jeannine Marie Harris on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
24 November 2006 | Return made up to 09/11/06; full list of members (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
16 November 2005 | Return made up to 09/11/05; full list of members (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
7 November 2003 | Return made up to 09/11/03; full list of members (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
18 November 2002 | Return made up to 09/11/02; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
20 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
8 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
10 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
7 June 1999 | Return made up to 09/11/98; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
16 January 1997 | Return made up to 09/11/96; change of members (6 pages) |
16 January 1997 | Ad 30/11/96--------- £ si 84@1=84 £ ic 2/86 (2 pages) |
15 September 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
15 September 1996 | Resolutions
|
13 August 1996 | Registered office changed on 13/08/96 from: 1-3 manor road chatham kent ME4 6AE (1 page) |
17 June 1996 | New director appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Director resigned (1 page) |
15 April 1996 | Return made up to 09/11/95; full list of members (6 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New secretary appointed (2 pages) |
25 March 1996 | Ad 02/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |