Gravesend
Kent
DA12 2HT
Secretary Name | Abu Tayer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cottesloe House Jerome Crescent St. Jhonwood London NW8 8SD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 164 Parrock Street Gravesend Kent DA12 1ER |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2005 | Voluntary strike-off action has been suspended (1 page) |
12 October 2005 | Application for striking-off (1 page) |
11 October 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
16 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
25 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
11 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
3 June 2003 | Return made up to 02/04/03; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
24 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
4 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Incorporation (15 pages) |