Ramsgate
Kent
CT11 9DA
Secretary Name | Kevin Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 January 2010) |
Role | Licensee |
Correspondence Address | 48 Vale Square Ramsgate Kent CT11 9DA |
Secretary Name | Somerfield Consultants Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2009(8 years after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 26 January 2010) |
Correspondence Address | 61 London Road Maidstone Kent ME16 8TX |
Director Name | Katherine May Dehavilland |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 May 2001(2 days after company formation) |
Appointment Duration | 8 years (resigned 01 June 2009) |
Role | Manageress |
Correspondence Address | 25 Canonbury Lane Islington London N1 2AS |
Secretary Name | Katherine May Dehavilland |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 May 2001(2 days after company formation) |
Appointment Duration | 8 years (resigned 01 June 2009) |
Role | Manageress |
Correspondence Address | 25 Canonbury Lane Islington London N1 2AS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 25 Canonbury Lane Islington London N1 2AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Appointment terminated director and secretary katherine dehavilland (1 page) |
23 June 2009 | Appointment Terminated Director and Secretary katherine dehavilland (1 page) |
23 June 2009 | Secretary appointed somerfield consultants LTD (2 pages) |
23 June 2009 | Secretary appointed somerfield consultants LTD (2 pages) |
26 February 2009 | Compulsory strike-off action has been suspended (1 page) |
26 February 2009 | Compulsory strike-off action has been suspended (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2007 | Return made up to 23/05/07; full list of members (3 pages) |
10 September 2007 | Return made up to 23/05/07; full list of members (3 pages) |
25 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
25 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
10 July 2006 | Return made up to 23/05/06; full list of members
|
10 July 2006 | Return made up to 23/05/06; full list of members (7 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 August 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
12 August 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
18 July 2005 | Return made up to 23/05/05; no change of members (4 pages) |
18 July 2005 | Return made up to 23/05/05; no change of members (4 pages) |
16 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
3 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 23/05/03; full list of members
|
26 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
26 March 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
17 July 2002 | Return made up to 23/05/02; full list of members (7 pages) |
17 July 2002 | Return made up to 23/05/02; full list of members (7 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
8 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
8 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
7 June 2001 | Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 61 london road maidstone kent ME16 8TX (1 page) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 61 london road maidstone kent ME16 8TX (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Incorporation (10 pages) |