Darenth Village Park
Dartford
Kent
DA2 6NN
Secretary Name | Michael George Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Maude Road Hextable Kent BR8 7SJ |
Director Name | Mr Paul John Sutton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 23 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Castleton Avenue Barnhurst Kent DA7 6QU |
Secretary Name | Mr Paul John Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 23 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Castleton Avenue Barnhurst Kent DA7 6QU |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 1 Gunnery Terrace The Royal Arsenal London SE18 6SW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2012 | Application to strike the company off the register (3 pages) |
14 December 2012 | Application to strike the company off the register (3 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2012-02-20
|
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2010 | Registered office address changed from One Moore Close Darenth Village Park Dartford Kent DA2 6NN United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from One Moore Close Darenth Village Park Dartford Kent DA2 6NN United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from One Moore Close Darenth Village Park Dartford Kent DA2 6NN United Kingdom on 7 October 2010 (1 page) |
14 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
2 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Laurence Michael Nelson on 21 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Laurence Michael Nelson on 21 December 2009 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 1 gunnery terrace the royal arsenal london SE18 6SW (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 1 gunnery terrace the royal arsenal london SE18 6SW (1 page) |
16 April 2009 | Return made up to 21/12/08; full list of members (4 pages) |
16 April 2009 | Return made up to 21/12/08; full list of members (4 pages) |
13 April 2009 | Appointment terminated director and secretary paul sutton (1 page) |
13 April 2009 | Appointment Terminated Director and Secretary paul sutton (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 21/12/07; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
10 October 2006 | Company name changed city central cleaning supplies l imited\certificate issued on 10/10/06 (2 pages) |
10 October 2006 | Company name changed city central cleaning supplies l imited\certificate issued on 10/10/06 (2 pages) |
7 April 2006 | Return made up to 21/12/05; full list of members (7 pages) |
7 April 2006 | Return made up to 21/12/05; full list of members (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
17 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 23/12/03; full list of members
|
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 February 2003 | Return made up to 23/12/02; full list of members (6 pages) |
10 February 2003 | Return made up to 23/12/02; full list of members (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: one southbrook mews london SE12 8LG (1 page) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: one southbrook mews london SE12 8LG (1 page) |
5 March 2002 | Return made up to 23/12/01; full list of members
|
5 March 2002 | Return made up to 23/12/01; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 March 2001 | Return made up to 23/12/00; full list of members
|
5 March 2001 | Return made up to 23/12/00; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 May 2000 | Return made up to 23/12/99; full list of members (6 pages) |
19 May 2000 | Return made up to 23/12/99; full list of members (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 February 1999 | Return made up to 23/12/98; full list of members (6 pages) |
12 February 1999 | Return made up to 23/12/98; full list of members
|
25 November 1998 | Registered office changed on 25/11/98 from: 109 humber road blackheath london SE3 7LW (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: 109 humber road blackheath london SE3 7LW (1 page) |
19 February 1998 | Return made up to 23/12/97; no change of members (4 pages) |
19 February 1998 | Return made up to 23/12/97; no change of members (4 pages) |
26 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
21 May 1996 | Return made up to 23/12/95; full list of members (6 pages) |
21 May 1996 | Return made up to 23/12/95; full list of members (6 pages) |
14 August 1995 | Accounting reference date notified as 31/03 (1 page) |
14 August 1995 | Accounting reference date notified as 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |