Rochester
Kent
ME1 1QX
Secretary Name | Mrs Michelle Teresa Lambe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2008(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 29 June 2022) |
Role | Company Director |
Correspondence Address | 52 Hathaway Court Esplanade Rochester Kent ME1 1QX |
Director Name | Mr David Brian Evans |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard View Dillywood Lane Higham Rochester Kent ME3 7NU |
Secretary Name | Mr Shaun Michael Robert Lambe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Hathaway Court, Esplanade Rochester Kent ME1 1QX |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £155,121 |
Cash | £74,399 |
Current Liabilities | £295,769 |
Latest Accounts | 5 April 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
30 December 2016 | Insolvency:progress report brought down to 20/11/16 (44 pages) |
---|---|
6 January 2016 | Insolvency:liquidators annual progress report to 20/11/2015 (18 pages) |
12 December 2014 | Insolvency:liquidators annual progress report to 20/11/2014 (9 pages) |
18 December 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/11/2013 (8 pages) |
15 February 2013 | Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE on 15 February 2013 (2 pages) |
12 February 2013 | Appointment of a liquidator (1 page) |
17 January 2011 | Order of court to wind up (2 pages) |
3 March 2010 | Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 3 March 2010 (2 pages) |
20 January 2010 | Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE on 20 January 2010 (2 pages) |
3 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from, acorn house 244 robin hood lane, blue bell hill, chatham, kent, ME5 9JY (1 page) |
13 November 2008 | Secretary appointed michelle teresa lambe (1 page) |
13 November 2008 | Appointment terminated secretary shaun lambe (1 page) |
29 October 2008 | Appointment terminated director david evans (1 page) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
30 May 2008 | Director's change of particulars / david evans / 30/05/2008 (2 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
12 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
3 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 20 batchelor street, chatham, kent ME4 4BJ (1 page) |
24 January 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
24 January 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
30 July 2004 | Director's particulars changed (1 page) |
11 June 2004 | Return made up to 24/05/04; full list of members
|
29 December 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
29 December 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
4 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 5 April 2002 (9 pages) |
4 February 2003 | Accounts for a dormant company made up to 5 April 2002 (9 pages) |
14 June 2002 | Return made up to 24/05/02; full list of members
|
22 March 2002 | Accounting reference date shortened from 31/05/02 to 05/04/02 (1 page) |
24 September 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
24 May 2001 | Incorporation (14 pages) |