Chatham
Kent
ME5 7LU
Director Name | Mark Colby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(3 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 22 April 2013) |
Role | Electrician |
Correspondence Address | 67 Romney Road Walderslade Chatham Kent ME5 7LU |
Secretary Name | Amanda Colby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(3 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 22 April 2013) |
Role | Company Director |
Correspondence Address | 67 Romney Road Chatham Kent ME5 7LU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Beryl Georgina Colby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Hurst Hill Chatham Kent ME5 9BU |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 15a Nelson Road Greenwich London SE10 9JB |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2013 | Final Gazette dissolved following liquidation (1 page) |
22 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | Notice of final account prior to dissolution (1 page) |
22 January 2013 | Return of final meeting of creditors (1 page) |
22 January 2013 | Notice of final account prior to dissolution (1 page) |
12 November 2009 | Appointment of a liquidator (1 page) |
12 November 2009 | Appointment of a liquidator (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from the cabin 8 second avenue chatham kent ME4 5AU (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from the cabin 8 second avenue chatham kent ME4 5AU (1 page) |
23 November 2007 | Order of court to wind up (1 page) |
23 November 2007 | Order of court to wind up (2 pages) |
23 November 2007 | Order of court to wind up (1 page) |
23 November 2007 | Order of court to wind up (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 October 2006 | Return made up to 18/08/06; full list of members (7 pages) |
16 October 2006 | Return made up to 18/08/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 2 judkins close chatham kent ME5 8LR (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 2 judkins close chatham kent ME5 8LR (1 page) |
10 November 2005 | Return made up to 18/08/05; full list of members (8 pages) |
10 November 2005 | Return made up to 18/08/05; full list of members (8 pages) |
1 September 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
1 September 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 10 sherwood house walderslade centre chatham kent ME5 9UD (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 10 sherwood house walderslade centre chatham kent ME5 9UD (1 page) |
9 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
6 October 2003 | Return made up to 18/08/03; full list of members (6 pages) |
6 October 2003 | Return made up to 18/08/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
3 February 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
27 August 2002 | Return made up to 18/08/02; no change of members (6 pages) |
27 August 2002 | Return made up to 18/08/02; no change of members (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
25 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
1 September 2000 | Ad 18/08/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 September 2000 | Ad 18/08/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
18 August 2000 | Incorporation (18 pages) |
18 August 2000 | Incorporation (18 pages) |