Blue Bell Hill
Chatham
Kent
ME5 9QL
Secretary Name | Vanessa Emmens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 05 December 2016) |
Role | Company Director |
Correspondence Address | 464 Maidstone Road Bluebell Hill Chatham Kent ME5 9QL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Sarah Penton Eldridge |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2004) |
Role | Security Operations Manager |
Correspondence Address | 583 Maidstone Road Gillingham Kent ME8 0LQ |
Secretary Name | Melvyn Emmens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 May 2004) |
Role | Company Director |
Correspondence Address | 464 Maidstone Road Blue Bell Hill Chatham Kent ME5 9QL |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Net Worth | £34,391 |
Cash | £1,115 |
Current Liabilities | £309,958 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
5 September 2016 | Notice of final account prior to dissolution (1 page) |
5 September 2016 | Notice of final account prior to dissolution (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: the official receivers office public interest unit 21 bloomsbury street london WC1B 3SS (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: the official receivers office public interest unit 21 bloomsbury street london WC1B 3SS (1 page) |
29 November 2007 | Appointment of a liquidator (1 page) |
29 November 2007 | Appointment of a liquidator (1 page) |
17 October 2007 | Order of court to wind up (1 page) |
17 October 2007 | Order of court to wind up (1 page) |
31 July 2007 | Form 4.15A - appt of prov liq (5 pages) |
31 July 2007 | Form 4.15A - appt of prov liq (5 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: first floor 89 king street maidstone kent ME14 1BG (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: first floor 89 king street maidstone kent ME14 1BG (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: first floor 89 king street maidstone kent ME14 1BG (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 17 mill street east malling west malling kent ME19 6DA (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 17 mill street east malling west malling kent ME19 6DA (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: first floor 89 king street maidstone kent ME14 1BG (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: thames house roman square sittingbourne kent ME10 4BJ (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: thames house roman square sittingbourne kent ME10 4BJ (1 page) |
1 April 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 July 2005 | Return made up to 21/06/05; full list of members
|
13 July 2005 | Return made up to 21/06/05; full list of members
|
19 October 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 August 2004 | Return made up to 21/06/04; full list of members
|
18 August 2004 | Return made up to 21/06/04; full list of members
|
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
7 August 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
7 August 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
5 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
3 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
27 April 2002 | Particulars of mortgage/charge (11 pages) |
27 April 2002 | Particulars of mortgage/charge (11 pages) |
12 March 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
12 March 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
8 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 July 2000 | Return made up to 21/06/00; full list of members
|
18 July 2000 | Return made up to 21/06/00; full list of members
|
3 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 March 2000 | Director's particulars changed (1 page) |
31 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 March 2000 | Director's particulars changed (1 page) |
8 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
11 February 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
11 February 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
28 July 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
27 July 1998 | Return made up to 21/06/98; full list of members
|
27 July 1998 | Return made up to 21/06/98; full list of members
|
4 March 1998 | Ad 31/01/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 March 1998 | Ad 31/01/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: thames house roman square sittingbourne kent ME10 4BJ (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: thames house roman square sittingbourne kent ME10 4BJ (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Return made up to 21/06/97; full list of members (6 pages) |
5 September 1997 | Return made up to 21/06/97; full list of members (6 pages) |
11 September 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
11 September 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
12 August 1996 | Ad 10/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 1996 | Ad 10/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 1996 | Company name changed incarsystems LIMITED\certificate issued on 29/07/96 (2 pages) |
26 July 1996 | Company name changed incarsystems LIMITED\certificate issued on 29/07/96 (2 pages) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | Secretary resigned (2 pages) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | Secretary resigned (2 pages) |
21 June 1996 | Incorporation (18 pages) |
21 June 1996 | Incorporation (18 pages) |