Dartford
Kent
DA2 6DB
Secretary Name | Margaret Yetunde Akinfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 14 April 2009) |
Role | IT Consultant |
Correspondence Address | 4 Brent Close Dartford Kent DA2 6DB |
Director Name | Eunice Ajoke Akinfe |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 August 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 2002) |
Role | Retired Nurse |
Correspondence Address | 103 Glyndon Road London SE18 7PA |
Director Name | SQL Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road London SW19 3NW |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | Nelson House 271 Kingston Road London SW19 3NW |
Registered Address | 7 The Brent Dartford Kent DA1 1YD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Brent |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,085 |
Cash | £409 |
Current Liabilities | £25,549 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2007 | Return made up to 11/02/07; full list of members (2 pages) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
17 June 2005 | Return made up to 11/02/05; full list of members (6 pages) |
29 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 March 2004 | Registered office changed on 06/03/04 from: 18 owen close london SE28 8AL (1 page) |
24 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 June 2003 | Return made up to 11/02/03; full list of members (6 pages) |
27 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 April 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
16 April 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 11/02/02; full list of members (6 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
12 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 28 February 2000 (10 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: 103 glyndon road plumstead london SE18 7PA (1 page) |
13 April 2000 | Return made up to 11/02/00; full list of members (6 pages) |
15 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
27 May 1999 | Return made up to 11/02/99; full list of members
|
14 May 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: nelson house 271 kingston road london SW19 3NW (1 page) |
11 February 1998 | Incorporation (11 pages) |