Gravesend
Kent
DA11 0SN
Secretary Name | Mr Roger Steer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2006(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 29 March 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 104 Darnley Road Gravesend Kent DA11 0SN |
Director Name | David Neep |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 September 2006) |
Role | Business Executive |
Correspondence Address | Long Roof Hervines Road Amersham Buckinghamshire HP6 5HS |
Director Name | Dr Raymond Prudo-Chlebosz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 March 1998(1 day after company formation) |
Appointment Duration | 4 years (resigned 10 April 2002) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Shepherds Hill Highgate London N6 5RE |
Secretary Name | David Neep |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 day after company formation) |
Appointment Duration | 4 years (resigned 10 April 2002) |
Role | Business Executive |
Correspondence Address | Long Roof Hervines Road Amersham Buckinghamshire HP6 5HS |
Secretary Name | Nicola Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 160 Palace View Bromley Kent BR1 3ER |
Secretary Name | Mrs Brigitte Marie Voland |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 September 2006(8 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 20 September 2006) |
Role | Manager |
Correspondence Address | 114 Grove Lane London SE5 8BJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Greyfriars Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 September 2006) |
Correspondence Address | 29 Warwick Road Coventry West Midlands CV1 2ES |
Registered Address | 104 Darnley Road Gravesend Kent DA11 0SN |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
1 at £1 | Roger Steer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£106 |
Current Liabilities | £150 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2016 | Application to strike the company off the register (3 pages) |
4 January 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Director's details changed for Roger Steer on 12 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Roger Steer on 12 March 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
5 April 2009 | Director and secretary's change of particulars / roger steer / 01/11/2008 (2 pages) |
5 April 2009 | Director and secretary's change of particulars / roger steer / 01/11/2008 (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 114 grove lane london SE5 8BJ (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 114 grove lane london SE5 8BJ (1 page) |
3 April 2008 | Appointment terminated secretary brigitte voland (1 page) |
3 April 2008 | Appointment terminated secretary brigitte voland (1 page) |
3 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed;new director appointed (2 pages) |
17 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 29 warwick road coventry west midlands CV1 2ES (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 29 warwick road coventry west midlands CV1 2ES (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
26 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
11 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
2 April 2003 | New secretary appointed (1 page) |
2 April 2003 | New secretary appointed (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 69 wimpole street london W1G 8AS (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 69 wimpole street london W1G 8AS (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 58 wimpole street london W1M 8LQ (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 58 wimpole street london W1M 8LQ (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
8 March 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
8 March 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
11 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 July 1999 | Return made up to 12/03/99; full list of members (6 pages) |
2 July 1999 | Return made up to 12/03/99; full list of members (6 pages) |
3 April 1998 | Registered office changed on 03/04/98 from: c/o doctors laboratory PLC 58 wimpole street, london W1M 7DE (1 page) |
3 April 1998 | Registered office changed on 03/04/98 from: c/o doctors laboratory PLC 58 wimpole street, london W1M 7DE (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
12 March 1998 | Incorporation (12 pages) |
12 March 1998 | Incorporation (12 pages) |