New Ash Green
Longfield
Kent
DA3 8RB
Secretary Name | Jennifer Susan Sparkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 57 Chapel Wood New Ash Green Longfield Kent DA3 8RB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Ash House Ash Road New Ash Green Longfield Kent DA3 8JD |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2007 | Application for striking-off (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 September 2006 | Return made up to 11/06/06; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
27 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
19 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 12 upper street north new ash green longfield kent DA3 8JR (1 page) |
3 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR (1 page) |
23 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 57 chapel wood new ash green kent DA3 8RB (1 page) |
20 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
29 December 1998 | Ad 01/06/98--------- £ si 98@1 (2 pages) |
28 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 August 1998 | Return made up to 11/06/98; no change of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 June 1997 | Return made up to 11/06/97; full list of members
|
27 June 1996 | New secretary appointed (1 page) |
27 June 1996 | Director resigned (2 pages) |
27 June 1996 | Secretary resigned (2 pages) |
27 June 1996 | New director appointed (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: 372 old street london EC1V 9LT (1 page) |
11 June 1996 | Incorporation (12 pages) |