Dawes Road Dunkirk
Faversham
Kent
ME13 0TP
Secretary Name | Faith Margaret Bridgen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 12 September 2006) |
Role | Company Director |
Correspondence Address | 58 The Street Boughton Faversham Kent ME13 9AS |
Secretary Name | Patricia Alexis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 58 Lowden Road Southall Middlesex UB1 1AX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2006 | Application for striking-off (1 page) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
6 May 2005 | Return made up to 12/04/05; full list of members (5 pages) |
12 April 2005 | Director's particulars changed (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: macknade garden centre london road faversham kent ME13 8PS (1 page) |
19 November 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
21 April 2004 | Return made up to 12/04/04; full list of members (5 pages) |
9 October 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
30 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
15 May 2002 | Return made up to 12/04/02; full list of members (5 pages) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
18 April 2001 | Return made up to 12/04/01; full list of members (5 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
21 April 1997 | Particulars of contract relating to shares (3 pages) |
21 April 1997 | Ad 01/07/96--------- £ si 131496@1 (2 pages) |
10 April 1997 | Ad 01/07/96--------- £ si 131496@1=131496 £ ic 2/131498 (2 pages) |
9 December 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: alperton house bridgewater road wembley middlesex HA0 1BG (1 page) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | £ nc 1000/200000 01/07/96 (1 page) |
11 July 1996 | New secretary appointed (1 page) |
11 July 1996 | Resolutions
|
27 June 1996 | Company name changed battlecastle LIMITED\certificate issued on 28/06/96 (2 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: 120 east road london N1 6AA (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | Resolutions
|
21 June 1996 | Secretary resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
12 April 1996 | Incorporation (15 pages) |