Eynsford Road, Farningham
Dartford
Kent
DA4 0BD
Director Name | Mr Kevin Dennis Knapp |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Locksley 14 The Spinney Tonbridge Kent TN9 2QQ |
Secretary Name | Mr Kevin Dennis Knapp |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2003(5 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Locksley 14 The Spinney Tonbridge Kent TN9 2QQ |
Director Name | Dennis Justin Walter Knapp |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Stockett Lane Coxheath Maidstone Kent ME17 4PT |
Director Name | Jean Knapp |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Stockett Lane Coxheath Maidstone Kent ME17 4PT |
Secretary Name | Tracey Louise Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Callington Road Oakhurst Swindon Wiltshire SN25 2BF |
Director Name | Tracey Louise Kelly |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 38 Callington Road Oakhurst Swindon Wiltshire SN25 2BF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £906,478 |
Gross Profit | £218,029 |
Net Worth | £33,687 |
Cash | £776 |
Current Liabilities | £148,015 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 July 2007 | Dissolved (1 page) |
---|---|
19 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 2007 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: begbies traynor carolyn house 22-26 dingwall road croydon CR0 9XF (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 purley road purley surrey CR8 2HA (1 page) |
12 September 2005 | Resolutions
|
12 September 2005 | Statement of affairs (6 pages) |
12 September 2005 | Appointment of a voluntary liquidator (1 page) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
21 April 2005 | Director resigned (2 pages) |
21 April 2005 | Director resigned (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: 10-12 wrotham road gravesend kent DA11 0PE (1 page) |
12 July 2004 | Return made up to 17/06/04; full list of members (10 pages) |
17 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
19 June 2003 | Return made up to 17/06/03; full list of members
|
19 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
28 June 2002 | Particulars of mortgage/charge (7 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
6 August 2001 | Return made up to 17/06/01; full list of members
|
6 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 December 2000 | Return made up to 17/06/00; full list of members (8 pages) |
18 December 2000 | New director appointed (2 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 April 2000 | Return made up to 17/06/99; full list of members
|
5 April 2000 | Ad 17/01/98--------- £ si 33398@1=33398 £ ic 2/33400 (2 pages) |
4 July 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 June 1998 | Director resigned (1 page) |
17 June 1998 | Incorporation (13 pages) |