Isenhurst
Heathfield
East Sussex
TN21 0TQ
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15-17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
2 October 2008 | Appointment Terminated Secretary megan langridge (1 page) |
30 July 2008 | Accounts made up to 30 September 2007 (2 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
26 June 2008 | Return made up to 02/06/08; full list of members (6 pages) |
26 June 2008 | Return made up to 02/06/08; full list of members (6 pages) |
24 July 2007 | Accounts made up to 30 September 2006 (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
3 July 2007 | Return made up to 02/06/07; full list of members (6 pages) |
3 July 2007 | Return made up to 02/06/07; full list of members (6 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
3 July 2006 | Return made up to 02/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 02/06/06; full list of members (6 pages) |
5 December 2005 | Accounts made up to 30 September 2005 (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
25 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
25 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
11 May 2005 | Accounts made up to 30 September 2004 (2 pages) |
11 May 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
11 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
21 January 2004 | Accounts made up to 30 September 2003 (2 pages) |
21 January 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
25 July 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Secretary's particulars changed (1 page) |
5 July 2003 | Return made up to 02/06/03; full list of members (6 pages) |
5 July 2003 | Return made up to 02/06/03; full list of members (6 pages) |
20 March 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
20 March 2003 | Accounts made up to 30 September 2002 (2 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
28 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
28 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
11 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
11 June 2002 | Accounts made up to 30 September 2001 (2 pages) |
19 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
26 February 2001 | Accounts made up to 30 September 2000 (2 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
10 July 2000 | Return made up to 02/06/00; full list of members (6 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
10 July 2000 | Return made up to 02/06/00; full list of members
|
10 July 2000 | Secretary's particulars changed (1 page) |
4 May 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
4 May 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
18 February 2000 | Company name changed dawnay,day lander g p LIMITED\certificate issued on 21/02/00 (2 pages) |
18 February 2000 | Company name changed dawnay,day lander g p LIMITED\certificate issued on 21/02/00 (2 pages) |
14 July 1999 | Memorandum and Articles of Association (9 pages) |
14 July 1999 | Memorandum and Articles of Association (9 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
8 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Resolutions
|
7 July 1999 | Resolutions
|
7 July 1999 | Company name changed fastreset services LIMITED\certificate issued on 08/07/99 (2 pages) |
2 June 1999 | Incorporation (13 pages) |