Dartford
Kent
DA1 3HO
Secretary Name | Shemin Lakhani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 20 Tudor Close Dartford Kent DA1 3HU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2008 | Application for striking-off (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 February 2003 | Return made up to 22/12/02; full list of members (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 January 2002 | Return made up to 22/12/01; full list of members
|
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 January 1999 | Return made up to 22/12/98; full list of members
|
26 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 January 1998 | Return made up to 22/12/97; no change of members
|
24 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 72 coopersale road hackney london E9 6BA (1 page) |
11 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |