Loose
Maidstone
Kent
ME15 0AZ
Director Name | Antony Hodges |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 January 2006) |
Role | Paly Ground Installation |
Correspondence Address | 15 Salts Avenue Loose Maidstone Kent ME15 0AZ |
Director Name | Lee Hodges |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 March 2004) |
Role | Play Ground Installation |
Correspondence Address | 72 Chalk Road Gravesend Kent DA12 4UZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | The Foundry Cray Road Crockenhill Swanley Kent BR8 8LP |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Crockenhill |
Ward | Crockenhill and Well Hill |
Built Up Area | Swanley |
Year | 2014 |
---|---|
Net Worth | £3,829 |
Cash | £23,458 |
Current Liabilities | £28,021 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 March 2005 | Voluntary strike-off action has been suspended (1 page) |
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2004 | Voluntary strike-off action has been suspended (1 page) |
6 July 2004 | Application for striking-off (1 page) |
5 July 2004 | Director resigned (1 page) |
22 March 2003 | Return made up to 26/03/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 April 2002 | Return made up to 26/03/02; full list of members
|
2 April 2001 | Return made up to 26/03/01; full list of members
|
13 February 2001 | Registered office changed on 13/02/01 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page) |
12 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 May 2000 | New director appointed (2 pages) |
19 April 2000 | Return made up to 26/03/00; full list of members
|
13 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
24 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Ad 01/04/97--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
15 April 1997 | Company name changed intervision LIMITED\certificate issued on 16/04/97 (2 pages) |
14 April 1997 | Resolutions
|
14 April 1997 | Conve 08/04/97 (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Nc inc already adjusted 08/04/97 (1 page) |
14 April 1997 | Memorandum and Articles of Association (10 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Resolutions
|
26 March 1997 | Incorporation (16 pages) |