Staple Street, Hern Hill
Faversham
Kent
ME13 9TY
Secretary Name | Catherine Johanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Paddock Staple Street Faversham Kent ME13 9TY |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 501 International House 223 Regent Street London W1B 2QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2008 | Application for striking-off (1 page) |
15 October 2008 | Appointment terminated secretary catherine johanson (1 page) |
3 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
24 August 2007 | Return made up to 25/06/07; no change of members (6 pages) |
24 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: the paddock staple street kent ME13 9TY (1 page) |
9 February 2006 | Return made up to 25/06/05; full list of members (6 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
23 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
26 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
24 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
27 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 7 alfred square deal kent CT14 6LU (1 page) |
23 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
10 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
1 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
20 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
16 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
23 July 1998 | Return made up to 25/06/98; no change of members (6 pages) |
8 June 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
28 May 1998 | Resolutions
|
19 January 1998 | Company name changed coastline radio & productions li mited\certificate issued on 20/01/98 (2 pages) |
26 August 1997 | Return made up to 25/06/97; full list of members
|
22 May 1997 | Registered office changed on 22/05/97 from: hobb house the cross eastry kent CT13 0HG (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 22 nash street royce place manchester M15 5NZ (1 page) |
23 July 1996 | Memorandum and Articles of Association (8 pages) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | £ nc 1000/500000 25/06/96 (1 page) |
23 July 1996 | Resolutions
|
23 July 1996 | New director appointed (2 pages) |
25 June 1996 | Incorporation (14 pages) |