South Street
Meopham
Kent
DA13 0QB
Director Name | Mr George Brian Clayton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mews, South Street South Street Meopham Kent DA13 0QB |
Secretary Name | Mr George Brian Clayton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mews, South Street South Street Meopham Kent DA13 0QB |
Director Name | Mr Anthony Grant Clayton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Mews Wrotham Road Gravesend Kent DA13 0QB |
Director Name | Blair Robert Clayton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Caxton Close Longfield Dartford Kent DA3 7DP |
Secretary Name | Mr Anthony Grant Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Mews Wrotham Road Gravesend Kent DA13 0QB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | The Mews, South Street South Street Meopham Kent DA13 0QB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Parish | Meopham |
Ward | Meopham North |
Built Up Area | Meopham (South) |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | Application to strike the company off the register (3 pages) |
11 September 2012 | Application to strike the company off the register (3 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
29 August 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-11-05
|
5 November 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-11-05
|
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
17 June 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
14 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (3 pages) |
11 December 2010 | Director's details changed for Mr George Brian Clayton on 1 May 2010 (2 pages) |
11 December 2010 | Director's details changed for Rha Elsie May Clayton on 1 May 2010 (2 pages) |
11 December 2010 | Secretary's details changed for George Brian Clayton on 1 May 2010 (1 page) |
11 December 2010 | Director's details changed for Mr George Brian Clayton on 1 May 2010 (2 pages) |
11 December 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (3 pages) |
11 December 2010 | Director's details changed for Rha Elsie May Clayton on 1 May 2010 (2 pages) |
11 December 2010 | Director's details changed for Mr George Brian Clayton on 1 May 2010 (2 pages) |
11 December 2010 | Director's details changed for Rha Elsie May Clayton on 1 May 2010 (2 pages) |
11 December 2010 | Secretary's details changed for George Brian Clayton on 1 May 2010 (1 page) |
11 December 2010 | Secretary's details changed for George Brian Clayton on 1 May 2010 (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
23 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
3 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
29 April 2009 | Accounts made up to 30 June 2008 (1 page) |
9 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
8 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 May 2008 | Accounts made up to 30 June 2007 (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: the mews wrotham road gravesend kent DA13 0QB (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: the mews wrotham road gravesend kent DA13 0QB (1 page) |
20 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | New secretary appointed;new director appointed (2 pages) |
4 May 2007 | Accounts made up to 30 June 2006 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
18 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
18 May 2006 | Accounts made up to 30 June 2005 (1 page) |
13 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 May 2005 | Accounts made up to 30 June 2004 (1 page) |
25 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
10 August 2004 | Accounts made up to 30 June 2003 (2 pages) |
4 August 2004 | Return made up to 20/06/04; full list of members
|
4 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
16 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
26 March 2003 | Accounts made up to 30 June 2002 (2 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
18 March 2003 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
18 March 2003 | Accounts made up to 30 June 2001 (2 pages) |
10 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: unit 4 the mews wrotham road, meopham gravesend kent DA13 0QB (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: unit 4 the mews wrotham road, meopham gravesend kent DA13 0QB (1 page) |
4 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 229 nether street london N3 1NT (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 229 nether street london N3 1NT (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | Incorporation (12 pages) |
20 June 2000 | Incorporation (12 pages) |