Princes Road
Dartford
Kent
DA2 6HH
Director Name | Richard William Simpson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Construction |
Correspondence Address | 14 Matrix Centre Dartford Kent DA1 1YE |
Secretary Name | Mr Terence William Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Harcourt Drive Herne Bay Kent CT6 8DJ |
Secretary Name | Stephen Edward Farron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 103 Appledore Avenue Barnehurst Bexleyheath Kent DA7 6QJ |
Secretary Name | POB Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2007) |
Correspondence Address | 14 Matrix Centre Victoria Road Dartford Kent DA1 5AJ |
Secretary Name | POB Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2009) |
Correspondence Address | Pob Matrix Centre Victoria Road Dartford Kent DA1 5AJ |
Registered Address | M007 599-613 Princes Road Dartford Kent DA2 6HH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Brent |
Built Up Area | Greater London |
50 at £1 | Terence George Simpson 50.00% Ordinary |
---|---|
50 at £1 | Terence William Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79 |
Cash | £1,049 |
Current Liabilities | £1,070 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | Application to strike the company off the register (3 pages) |
27 March 2015 | Application to strike the company off the register (3 pages) |
30 November 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
21 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Registered office address changed from Unit One 228 Northdown Road Cliftonville Margate Kent CT9 2RP England on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Unit One 228 Northdown Road Cliftonville Margate Kent CT9 2RP England on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Unit One 228 Northdown Road Cliftonville Margate Kent CT9 2RP England on 1 May 2012 (1 page) |
1 July 2011 | Director's details changed for Mr Terence William Simpson on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Terence William Simpson on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Terence William Simpson on 1 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 February 2011 | Registered office address changed from C/O Furniture Warehouse 220-228 Northdown Road Cliftonville Margate Kent CT9 2RP England on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from C/O Furniture Warehouse 220-228 Northdown Road Cliftonville Margate Kent CT9 2RP England on 14 February 2011 (1 page) |
29 July 2010 | Registered office address changed from Kent Innovation Centre Thanet Reach Business Park Millenium Way Broadstairs Kent CT10 2QQ England on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from Kent Innovation Centre Thanet Reach Business Park Millenium Way Broadstairs Kent CT10 2QQ England on 29 July 2010 (1 page) |
24 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Mr Terence William Simpson on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Terence William Simpson on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Terence William Simpson on 6 October 2009 (2 pages) |
30 June 2009 | Appointment terminated secretary pob services LIMITED (1 page) |
30 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
30 June 2009 | Appointment terminated secretary pob services LIMITED (1 page) |
30 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from pob matrix centre victoria road dartford kent DA1 5AJ (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from pob matrix centre victoria road dartford kent DA1 5AJ (1 page) |
30 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: pob solutions matrix centre victoria road dartford kent DA5 5AJ (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: pob solutions matrix centre victoria road dartford kent DA5 5AJ (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 23 castalia square docklands london E14 3NG (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 23 castalia square docklands london E14 3NG (1 page) |
3 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
18 May 2006 | Return made up to 25/06/05; full list of members; amend (6 pages) |
18 May 2006 | Return made up to 25/06/05; full list of members; amend (6 pages) |
15 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
15 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 18A hythe street dartford kent DA1 1BX (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 18A hythe street dartford kent DA1 1BX (1 page) |
24 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
24 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
13 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
5 March 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
31 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
31 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 15 coldart centre 3 king edward avenue dartford dent DA1 2HZ (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 15 coldart centre 3 king edward avenue dartford dent DA1 2HZ (1 page) |
19 August 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
19 August 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
4 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 16 shenley road dartford kent DA1 1YE (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 16 shenley road dartford kent DA1 1YE (1 page) |
25 June 2001 | Incorporation (20 pages) |
25 June 2001 | Incorporation (20 pages) |