Southfleet
Gravesend
Kent
DA13 9PH
Secretary Name | John Knight |
---|---|
Status | Closed |
Appointed | 01 February 2010(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | 23 Highcross Road Southfleet Gravesend Kent DA13 9PH |
Director Name | John Knight |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Court Lodge Valley Road Fawkham Kent DA3 8NA |
Secretary Name | Jacqueline Joy Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Court Lodge Valley Road Fawkham Kent DA3 8NA |
Director Name | Gary John Knight |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Court Lodge, Fawkham Longfield Kent DA3 8NA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 23 Highcross Road Southfleet Gravesend Kent DA13 9PH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Southfleet |
Ward | Longfield, New Barn and Southfleet |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Knight 100.00% Ordinary |
---|
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Secretary's details changed for John Knight on 7 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Jacqueline Joy Knight on 7 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for John Knight on 7 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from Court Lodge Valley Road Fawkham Kent DA3 8NA on 15 June 2011 (1 page) |
15 June 2011 | Director's details changed for Jacqueline Joy Knight on 7 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
22 March 2011 | Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA (1 page) |
6 October 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
27 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 February 2010 | Termination of appointment of Jacqueline Knight as a secretary (1 page) |
17 February 2010 | Appointment of John Knight as a secretary (1 page) |
3 February 2010 | Particulars of a mortgage or charge/co extend / charge no: 6 (9 pages) |
11 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
11 May 2009 | Director appointed jacqueline joy knight (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
7 February 2009 | Appointment terminated director gary knight (1 page) |
27 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
22 May 2008 | Appointment terminated director john knight (1 page) |
9 April 2008 | Return made up to 25/05/07; full list of members (3 pages) |
19 March 2008 | Director appointed gary john knight (1 page) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
2 November 2007 | Particulars of mortgage/charge (5 pages) |
2 November 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
5 October 2006 | Return made up to 25/05/06; full list of members (5 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
15 August 2005 | Return made up to 25/05/05; full list of members (6 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Return made up to 25/05/04; full list of members (6 pages) |
30 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
26 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
2 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 May 2001 | Incorporation (31 pages) |