Sutton At Hone
Dartford
Kent
DA4 9EU
Secretary Name | Alison Elizabeth Corbel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 June 2005) |
Role | Proposed Director |
Correspondence Address | 211 Canterbury Road Bapchild Sittingbourne Kent ME10 4UL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,278 |
Cash | £375 |
Current Liabilities | £15,457 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2005 | Application for striking-off (1 page) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
30 May 2002 | Return made up to 15/03/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
5 May 2000 | Company name changed plotdraw LIMITED\certificate issued on 08/05/00 (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
15 March 2000 | Incorporation (14 pages) |