Chislehurst
Kent
BR7 6NF
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Lisa Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Bellmont Lane Chislehurst Kent BR7 6BH |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
93 at £1 | David Lloyd 93.00% Ordinary A |
---|---|
5 at £1 | John Lloyd 5.00% Ordinary A |
2 at £1 | David Lloyd 2.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £13,203 |
Cash | £2 |
Current Liabilities | £12,913 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 April 2000 | Delivered on: 6 May 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2018 | Voluntary strike-off action has been suspended (1 page) |
6 September 2018 | Application to strike the company off the register (3 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for David Lloyd on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for David Lloyd on 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2015 | Director's details changed for David Lloyd on 30 June 2015 (2 pages) |
1 July 2015 | Director's details changed for David Lloyd on 30 June 2015 (2 pages) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 March 2013 | Company name changed eurofloor (nl) LIMITED\certificate issued on 06/03/13
|
6 March 2013 | Company name changed eurofloor (nl) LIMITED\certificate issued on 06/03/13
|
1 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Registered office address changed from 10 Stone Street Gravesend Kent DA11 0NH United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from 10 Stone Street Gravesend Kent DA11 0NH United Kingdom on 13 April 2012 (1 page) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Director's details changed for David Lloyd on 1 February 2012 (2 pages) |
22 February 2012 | Director's details changed for David Lloyd on 1 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Director's details changed for David Lloyd on 1 February 2012 (2 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
14 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 May 2010 | Termination of appointment of Lisa Lloyd as a secretary (1 page) |
18 May 2010 | Termination of appointment of Lisa Lloyd as a secretary (1 page) |
23 March 2010 | Secretary's details changed for Lisa Lloyd on 15 January 2010 (1 page) |
23 March 2010 | Registered office address changed from Smugglers Pightle, 21 the Meadow Chislehurst Kent BR7 6AA on 23 March 2010 (1 page) |
23 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Secretary's details changed for Lisa Lloyd on 15 January 2010 (1 page) |
23 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for David Lloyd on 15 January 2010 (2 pages) |
23 March 2010 | Director's details changed for David Lloyd on 15 January 2010 (2 pages) |
23 March 2010 | Registered office address changed from Smugglers Pightle, 21 the Meadow Chislehurst Kent BR7 6AA on 23 March 2010 (1 page) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
6 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
13 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 28 grove park road mottingham london SE9 4QA (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
8 March 2007 | Location of debenture register (1 page) |
8 March 2007 | Location of debenture register (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: 28 grove park road mottingham london SE9 4QA (1 page) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
13 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 17/02/06; full list of members (6 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 August 2005 | Amended accounts made up to 31 March 2004 (11 pages) |
19 August 2005 | Amended accounts made up to 31 March 2004 (11 pages) |
29 June 2005 | Return made up to 17/02/05; full list of members (6 pages) |
29 June 2005 | Return made up to 17/02/05; full list of members (6 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
29 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 June 2003 | Return made up to 17/02/03; full list of members (6 pages) |
28 June 2003 | Return made up to 17/02/03; full list of members (6 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
12 April 2002 | Return made up to 17/02/02; full list of members (6 pages) |
12 April 2002 | Return made up to 17/02/02; full list of members (6 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 October 2001 | Return made up to 17/02/01; full list of members
|
30 October 2001 | Return made up to 17/02/01; full list of members
|
16 October 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
16 October 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 13 sheldon road bexleyheath kent DA7 4PB (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 13 sheldon road bexleyheath kent DA7 4PB (1 page) |
5 June 2000 | Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2000 | Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2000 | Nc inc already adjusted 10/05/00 (1 page) |
31 May 2000 | Resolutions
|
31 May 2000 | Div 10/05/00 (1 page) |
31 May 2000 | Div 10/05/00 (1 page) |
31 May 2000 | Nc inc already adjusted 10/05/00 (1 page) |
31 May 2000 | Resolutions
|
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
17 February 2000 | Incorporation (18 pages) |
17 February 2000 | Incorporation (18 pages) |