Swanscombe
Kent
DA10 0ES
Secretary Name | Shelly Margaret Booker |
---|---|
Nationality | English |
Status | Closed |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Manor Road Swanscombe Kent DA10 0ES |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 Manor Road Swanscombe Kent DA10 0ES |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
2 at £1 | Ian Douglas Newnham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,974 |
Cash | £2,451 |
Current Liabilities | £6,344 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
25 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
24 February 2011 | Director's details changed for Ian Douglas Newnham on 20 February 2010 (2 pages) |
24 February 2011 | Director's details changed for Ian Douglas Newnham on 20 February 2010 (2 pages) |
24 February 2011 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 20 February 2009 with a full list of shareholders (3 pages) |
28 June 2010 | Annual return made up to 20 February 2009 with a full list of shareholders (3 pages) |
23 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 January 2010 | Registered office address changed from 28 Standard Road Bexleyheath Kent DA6 8DP on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 28 Standard Road Bexleyheath Kent DA6 8DP on 21 January 2010 (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 October 2008 | Return made up to 20/02/07; full list of members (3 pages) |
10 October 2008 | Return made up to 20/02/07; full list of members (3 pages) |
10 October 2008 | Return made up to 20/02/08; full list of members (3 pages) |
10 October 2008 | Return made up to 20/02/08; full list of members (3 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
24 July 2006 | Return made up to 20/02/04; full list of members (6 pages) |
24 July 2006 | Return made up to 20/02/06; full list of members (6 pages) |
24 July 2006 | Return made up to 20/02/06; full list of members (6 pages) |
24 July 2006 | Return made up to 20/02/04; full list of members (6 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 August 2003 | Return made up to 20/02/01; full list of members (6 pages) |
6 August 2003 | Return made up to 20/02/03; full list of members (6 pages) |
6 August 2003 | Return made up to 20/02/02; full list of members (6 pages) |
6 August 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
6 August 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
6 August 2003 | Return made up to 20/02/01; full list of members (6 pages) |
6 August 2003 | Return made up to 20/02/02; full list of members (6 pages) |
6 August 2003 | Return made up to 20/02/03; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
22 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
23 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
21 April 1999 | Return made up to 20/02/99; full list of members
|
21 April 1999 | Return made up to 20/02/99; full list of members
|
16 July 1998 | Registered office changed on 16/07/98 from: 15-19 cavendish place london W1M 0DD (1 page) |
16 July 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 15-19 cavendish place london W1M 0DD (1 page) |
16 July 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
20 February 1998 | Incorporation (15 pages) |
20 February 1998 | Incorporation (15 pages) |