Dartford
Kent
DA1 1XZ
Secretary Name | Mr Kelly McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 July 2014) |
Role | Company Director |
Correspondence Address | 8-14 Rear Of Vincents Road Dartfaord Kent DA1 1XZ |
Secretary Name | Angela Kilford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Steele Avenue Greenhithe Kent DA9 9PH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
100 at £1 | Mr Kelly James Mccarthy & Kelly Mccarthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,999 |
Cash | £21,060 |
Current Liabilities | £123,293 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (8 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 1 March 2013 (8 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 1 March 2013 (8 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Appointment of a voluntary liquidator (1 page) |
12 March 2012 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP on 12 March 2012 (2 pages) |
12 March 2012 | Statement of affairs with form 4.19 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Director's details changed for Kelly James Mccarthy on 19 July 2011 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
10 June 2010 | Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA on 10 June 2010 (2 pages) |
1 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Secretary appointed mr kelly mccarthy (1 page) |
1 July 2008 | Return made up to 16/02/08; full list of members (3 pages) |
1 July 2008 | Appointment terminated secretary angela kilford (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
13 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
22 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 February 2004 | Return made up to 16/02/04; full list of members (6 pages) |
26 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members (6 pages) |
18 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
18 February 2003 | Ad 01/02/02--------- £ si 98@1 (2 pages) |
24 January 2003 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
26 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
20 November 2001 | Particulars of mortgage/charge (5 pages) |
2 October 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
21 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
28 July 2000 | Company name changed m & o development LIMITED\certificate issued on 31/07/00 (2 pages) |
18 May 2000 | Particulars of mortgage/charge (5 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
24 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Incorporation (15 pages) |