Newbarn
Kent
DA3 7HS
Secretary Name | Hudson Conway & Co (Kent) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2007(5 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 April 2009) |
Correspondence Address | 32 Calderwood Gravesend Kent DA12 4QH |
Director Name | Keith Frederick Beacham |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2005) |
Role | Environmental Consultant |
Correspondence Address | 20 Westwell Court Tenterden Kent TN30 6TS |
Secretary Name | Keith Frederick Beacham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2005) |
Role | Environmental Consultant |
Correspondence Address | 20 Westwell Court Tenterden Kent TN30 6TS |
Director Name | Mr Justin Carl Udall |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 April 2007) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 23a Park Vista Greenwich London SE10 9LZ |
Secretary Name | Samuel Kwame Riley Poku |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 117a Springbank Road Hither Green Lewisham London SE13 6SS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 2002) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 2002) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | The Granary Pinden Farm Dartford DA2 8EA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Longfield and New Barn |
Ward | Longfield, New Barn and Southfleet |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from regus house victory way admirals park dartford DA2 6QD (1 page) |
18 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
3 June 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Return made up to 17/12/06; full list of members
|
7 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
30 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Return made up to 17/12/05; full list of members
|
29 November 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
6 January 2005 | Return made up to 17/12/04; full list of members (8 pages) |
14 October 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 January 2004 | Return made up to 17/12/03; full list of members
|
16 December 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 March 2003 | Return made up to 17/12/02; full list of members (7 pages) |
16 May 2002 | Ad 10/04/02--------- £ si 32@1=32 £ ic 2/34 (2 pages) |
15 May 2002 | New director appointed (2 pages) |
14 May 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
1 May 2002 | Resolutions
|
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: unit 1-3 blackheath business est 78 blackheath hill london SE10 8BA (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | £ nc 1000/100 21/12/01 (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | Director resigned (1 page) |
17 December 2001 | Incorporation (16 pages) |