Dartford
Kent
DA1 5AQ
Secretary Name | Robert Harry Gartshore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 July 2004) |
Role | Certified Acct |
Correspondence Address | 80 Mayfair Road Dartford Kent DA1 5AQ |
Director Name | Jean-Pierre Guillon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 April 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2004) |
Role | Optometrist |
Correspondence Address | 35 Heyford Avenue London SW8 1EA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 80 Mayfair Road Dartford Kent DA1 5AQ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2004 | Director resigned (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 June 2001 | Return made up to 26/03/01; full list of members
|
3 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 June 1999 | Return made up to 26/03/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
5 June 1996 | Company name changed backcity services LIMITED\certificate issued on 06/06/96 (2 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: bridge house 181 queen victoria street london. EC4V 4DD. (1 page) |
10 May 1996 | Ad 02/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New secretary appointed;new director appointed (2 pages) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
26 March 1996 | Incorporation (13 pages) |