Shorne
Gravesend
Kent
DA12 3LA
Secretary Name | Caroline Ann Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2001(1 year after company formation) |
Appointment Duration | 10 years, 7 months (closed 10 April 2012) |
Role | Accounts Officer |
Correspondence Address | Landfall Bowesden Lane Shorne Gravesend Kent DA12 3LA |
Director Name | Rai Lassman |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 25 Stonebridge Way Faversham Kent ME13 7SB |
Secretary Name | Julie Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Office Manager |
Correspondence Address | 120 Rock Avenue Gillingham Kent ME7 5PR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Landfall Boweseden Lane Shorne Gravesend Kent DA12 3LA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Parish | Shorne |
Ward | Shorne, Cobham and Luddesdown |
Built Up Area | Shorne Ridgeway |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 October 2010 | Director's details changed for Gary Brian Adams on 21 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Director's details changed for Gary Brian Adams on 21 August 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
16 October 2007 | Return made up to 21/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 21/08/07; full list of members (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
3 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
9 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
27 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members
|
31 August 2004 | Return made up to 21/08/04; full list of members (6 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 September 2003 | Return made up to 21/08/03; no change of members (6 pages) |
1 September 2003 | Return made up to 21/08/03; no change of members (6 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 October 2002 | Return made up to 21/08/02; no change of members (6 pages) |
21 October 2002 | Return made up to 21/08/02; no change of members (6 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: admirals offices main gate road chatham kent ME4 4TZ (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: admirals offices main gate road chatham kent ME4 4TZ (1 page) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
21 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
1 September 2000 | Ad 24/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2000 | Ad 24/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
1 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
24 August 2000 | Director resigned (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Secretary resigned (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
21 August 2000 | Incorporation (10 pages) |
21 August 2000 | Incorporation (10 pages) |