Whitstable
Kent
CT5 4NP
Director Name | Mr David Austin Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(12 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 20 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whippers In Cottage Eridge Park Eridge Green Tunbridge Wells Kent TN3 9HA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Martin Thompson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Law Cost Draftsman |
Correspondence Address | Tal-Y-Biowal Bach Bryneglwys Corwen Clwyd LL21 9NB Wales |
Director Name | David Charles Stowe Wallis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Law Cost Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Merryfields Close Hartley Longfield Kent DA3 7HW |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Martin Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Law Cost Draftsman |
Correspondence Address | Tal-Y-Biowal Bach Bryneglwys Corwen Clwyd LL21 9NB Wales |
Secretary Name | David Austin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 months after company formation) |
Appointment Duration | 12 years (resigned 02 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Rise 90a Warwick Park Tunbridge Wells Kent TN2 5EN |
Website | nashharvey.com |
---|---|
Telephone | 01622 688399 |
Telephone region | Maidstone |
Registered Address | Studio 1 305a Goldhawk Road London W12 8EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £967 |
Cash | £776 |
Current Liabilities | £23,413 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2019 | Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Studio 1 305a Goldhawk Road London W12 8EU on 3 September 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
10 October 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
3 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 3 July 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 3 July 2016
|
9 December 2016 | Second filing of Confirmation Statement dated 02/07/2016 (19 pages) |
9 December 2016 | Second filing of Confirmation Statement dated 02/07/2016 (19 pages) |
21 July 2016 | Confirmation statement made on 2 July 2016 with updates
|
21 July 2016 | Confirmation statement made on 2 July 2016 with updates
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 November 2014 | Director's details changed for David Austin Smith on 12 November 2014 (2 pages) |
13 November 2014 | Director's details changed for David Austin Smith on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for David Austin Smith on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for David Austin Smith on 12 November 2014 (2 pages) |
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 July 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
3 July 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 23 August 2010 (1 page) |
23 August 2010 | Termination of appointment of David Smith as a secretary (1 page) |
23 August 2010 | Termination of appointment of David Smith as a secretary (1 page) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page) |
12 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
12 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
1 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 May 2005 | Ad 01/06/04-01/06/04 £ si 1@1 (2 pages) |
3 May 2005 | Ad 01/06/04-01/06/04 £ si 1@1 (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
22 June 2004 | Return made up to 02/07/04; full list of members (7 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 July 2003 | Return made up to 02/07/03; full list of members
|
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 July 2003 | Return made up to 02/07/03; full list of members
|
3 July 2003 | Ad 01/06/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 July 2003 | Ad 01/06/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
1 July 2003 | Nc inc already adjusted 25/06/03 (2 pages) |
1 July 2003 | Nc inc already adjusted 25/06/03 (2 pages) |
19 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
19 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
2 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
2 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
22 June 2001 | Return made up to 02/07/01; full list of members
|
22 June 2001 | Return made up to 02/07/01; full list of members
|
11 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 June 2000 | Return made up to 02/07/00; full list of members (7 pages) |
29 June 2000 | Return made up to 02/07/00; full list of members (7 pages) |
19 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
19 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
12 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
12 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
23 September 1998 | Return made up to 02/07/98; full list of members (6 pages) |
23 September 1998 | Return made up to 02/07/98; full list of members (6 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: first floor 95A chancery lane london WC2A 1DT (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: first floor 95A chancery lane london WC2A 1DT (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
5 August 1998 | Resolutions
|
5 August 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
5 August 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
5 August 1998 | Resolutions
|
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
16 July 1998 | New secretary appointed;new director appointed (2 pages) |
16 July 1998 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Incorporation (18 pages) |
2 July 1997 | Incorporation (18 pages) |