Dartford
Kent
DA1 4PF
Secretary Name | Mr Sunday Agbebi |
---|---|
Status | Closed |
Appointed | 07 October 2013(12 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 28 January 2014) |
Role | Company Director |
Correspondence Address | 34 Victoria Way London SE7 7LZ |
Director Name | Mrs Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Elizabeth Olukemi Agbebi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 233 Iron Mill Lane Dartford Kent DA1 4PF |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Registered Address | Unit 3 Kencot Industrial East Thamesmead Business Park Kencot Close Erith Kent DA18 4AB |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2013 | Appointment of Mr Sunday Agbebi as a secretary on 7 October 2013 (2 pages) |
9 October 2013 | Appointment of Mr Sunday Agbebi as a secretary (2 pages) |
8 October 2013 | Termination of appointment of Elizabeth Agbebi as a secretary (1 page) |
8 October 2013 | Termination of appointment of Elizabeth Olukemi Agbebi as a secretary on 7 October 2013 (1 page) |
4 October 2013 | Application to strike the company off the register (4 pages) |
4 October 2013 | Application to strike the company off the register (4 pages) |
6 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-07-06
|
6 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-07-06
|
6 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-07-06
|
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Registered office address changed from Unit 18 Angerstein Business Park Horn Lane Greenwich London SE10 0RT United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Unit 18 Angerstein Business Park Horn Lane Greenwich London SE10 0RT United Kingdom on 21 May 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Company name changed alltrade post express LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Company name changed alltrade post express LIMITED\certificate issued on 25/05/11
|
19 May 2011 | Change of name notice (2 pages) |
19 May 2011 | Change of name notice (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Company name changed crystal plant & machinery (uk) LIMITED\certificate issued on 19/07/10
|
19 July 2010 | Company name changed crystal plant & machinery (uk) LIMITED\certificate issued on 19/07/10
|
19 July 2010 | Change of name notice (2 pages) |
19 July 2010 | Change of name notice (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 1ST floor 14-16 powis street woolwich london SE18 6LF (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 1ST floor 14-16 powis street woolwich london SE18 6LF (1 page) |
21 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
21 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 November 2007 | Secretary's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Return made up to 09/05/07; full list of members (6 pages) |
27 June 2007 | Return made up to 09/05/07; full list of members (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
22 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
12 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
20 October 2004 | Accounts made up to 31 May 2004 (5 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
3 August 2004 | Return made up to 09/05/04; full list of members
|
3 August 2004 | Return made up to 09/05/04; full list of members (6 pages) |
27 April 2004 | Accounts made up to 31 May 2003 (6 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
8 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
8 May 2003 | Return made up to 09/05/03; full list of members
|
2 May 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
2 May 2003 | Accounts made up to 31 May 2002 (5 pages) |
21 June 2002 | Return made up to 09/05/02; full list of members
|
21 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Incorporation (18 pages) |