Sutton At Hone
Dartford
Kent
DA4 9EH
Secretary Name | Julie Patricia Harbud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 24 Darent Mead Sutton At Hone Dartford Kent DA4 9EH |
Director Name | Stephen Derek Linney |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Turret Court Chipping Ongar Essex CM5 9SY |
Secretary Name | Mr David Harbud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Darent Mead Sutton At Hone Dartford Kent DA4 9EH |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 44-46 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,284 |
Gross Profit | £6,267 |
Net Worth | -£6,578 |
Current Liabilities | £6,578 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
1 November 2001 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
25 September 2001 | Voluntary strike-off action has been suspended (1 page) |
5 September 2001 | Application for striking-off (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page) |
23 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
28 July 1999 | Incorporation (12 pages) |