Newbarn
Kent
DA3 7HS
Secretary Name | Colin Rofe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2003(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 08 October 2013) |
Role | Accountant |
Correspondence Address | Ridgehouse Old Coach Road Wrotham Kent TN15 7NR |
Director Name | Chris James Miller Hanna |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Health & Safety Consultant |
Correspondence Address | 12 Boyne Road Lewisham London SE13 5AW |
Secretary Name | Georgina Alina Coulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Surveyor |
Correspondence Address | 12 Boyne Road Lewisham London SE13 5AW |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | The Granary Pinden Farm Dartford Kent DA2 8EA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Longfield and New Barn |
Ward | Longfield, New Barn and Southfleet |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Voluntary strike-off action has been suspended (1 page) |
18 December 2012 | Voluntary strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2012 | Application to strike the company off the register (3 pages) |
24 September 2012 | Application to strike the company off the register (3 pages) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Georgina Miller Hanna on 26 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Georgina Miller Hanna on 26 January 2010 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 April 2009 | Return made up to 26/01/09; full list of members (3 pages) |
16 April 2009 | Return made up to 26/01/09; full list of members (3 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 April 2007 | Return made up to 26/01/07; full list of members (6 pages) |
11 April 2007 | Return made up to 26/01/07; full list of members (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 June 2006 | Return made up to 26/01/06; full list of members (6 pages) |
22 June 2006 | Return made up to 26/01/06; full list of members (6 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 12 hatherley road sidcup kent DA1X 4DT (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 12 hatherley road sidcup kent DA1X 4DT (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 4D saint johns park blackheath london SE3 7TG (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 4D saint johns park blackheath london SE3 7TG (1 page) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
2 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 12 hatherley road sidcup kent DA14 4DT (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 12 hatherley road sidcup kent DA14 4DT (1 page) |
17 March 2004 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
17 March 2004 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
30 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
31 August 2003 | New director appointed (1 page) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | New secretary appointed (1 page) |
31 August 2003 | Director resigned (1 page) |
31 August 2003 | New secretary appointed (1 page) |
31 August 2003 | New director appointed (1 page) |
27 August 2003 | Company name changed active solution management limit ed\certificate issued on 27/08/03 (2 pages) |
27 August 2003 | Company name changed active solution management limit ed\certificate issued on 27/08/03 (2 pages) |
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Return made up to 26/01/03; full list of members
|
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Return made up to 26/01/03; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 9 lizban street blackheath london SE3 8SS (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 9 lizban street blackheath london SE3 8SS (1 page) |
20 February 2002 | Return made up to 26/01/02; full list of members
|
20 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 5TH floor signet house 49-51 farringdon road, london EC1M 3JP (1 page) |
26 January 2001 | Incorporation (15 pages) |