Sevenoaks
Kent
TN13 1ET
Secretary Name | Robert George Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernbrook Fernbrook Avenue Sidcup Kent DA15 8SP |
Director Name | Apex Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Secretary Name | Apex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Registered Address | Unit 57 Horton Kirby Industrial Estate South Darenth Dartford Kent DA4 9AU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
Year | 2014 |
---|---|
Net Worth | £3,385 |
Current Liabilities | £32,517 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2004 | Application for striking-off (1 page) |
7 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2003 | Return made up to 07/01/03; full list of members
|
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 250 old road west gravesend kent DA11 0LY (1 page) |
27 March 2001 | Return made up to 19/01/00; full list of members (6 pages) |
27 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
6 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 135-137 city road london EC1V 1JB (1 page) |
18 August 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Ad 19/01/99--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: chancery house york road birmingham west midlands B23 6TF (1 page) |
9 February 1999 | Ad 19/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 1999 | Incorporation (12 pages) |