Dartford
Kent
DA1 5ED
Secretary Name | Mr Scott John Tidemann |
---|---|
Status | Current |
Appointed | 15 July 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 5 Swan Business Park Sandpit Road Dartford Kent DA1 5ED |
Director Name | Christopher Neil McCarthy |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 May 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Joseph Hardy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 October 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | High Trees 53 Church Street Clifton Bedfordshire SG17 5EY |
Director Name | Anthony Charles Miller |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cambridge Gardens Tunbridge Wells Kent TN2 4SE |
Director Name | John Christopher Knowles |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Alan Eric Jepson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 3 Quaker Close Sevenoaks Kent TN13 3XG |
Secretary Name | John Christopher Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orpington Road Winchmore Hill London N21 3PD |
Director Name | Alan Pevy |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chart Court Cottage Little Chart Ashford Kent TN27 0QH |
Director Name | Mr Richard Phillip Harley Clark |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Director Name | Pascal Bartette |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Director Name | Mr Simon Peter Kendall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Secretary Name | Gareth Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE Scotland |
Director Name | Mr David Clark |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(11 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr Gareth Ashton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(12 years after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Director Name | Mr John Neil Hughes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mr Graham Elmer |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mrs Kulvinder Kaur Sangha |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(17 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mr John Billowits |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 February 2020(18 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2020) |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | Unit A Underwood Business Park Wookey Hole Road Wells BA5 1AF |
Secretary Name | Mr Jonathan Drake |
---|---|
Status | Resigned |
Appointed | 22 February 2020(18 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2021) |
Role | Company Director |
Correspondence Address | Hanover House Queen Charlotte Street Bristol BS1 4EX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(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 | 26 February 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2014) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2014(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 February 2020) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Website | infoasset.co.uk |
---|
Registered Address | Unit 5 Swan Business Park Sandpit Road Dartford Kent DA1 5ED |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £0.1 | Tanygraig Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,907 |
Gross Profit | £2,562 |
Net Worth | £5,076 |
Cash | £45,412 |
Current Liabilities | £58,005 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
23 June 2016 | Delivered on: 27 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
22 December 2010 | Delivered on: 24 December 2010 Satisfied on: 17 September 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 July 2010 | Delivered on: 13 July 2010 Satisfied on: 24 December 2010 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee and/or the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
24 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
8 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 December 2020 (15 pages) |
20 July 2021 | Termination of appointment of Jonathan Drake as a secretary on 15 July 2021 (1 page) |
20 July 2021 | Appointment of Mr Scott John Tidemann as a secretary on 15 July 2021 (2 pages) |
7 June 2021 | Registered office address changed from Unit a Underwood Business Park Wookey Hole Road Wells BA5 1AF England to Hanover House Queen Charlotte Street Bristol BS1 4EX on 7 June 2021 (1 page) |
1 June 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 October 2020 | Termination of appointment of John Billowits as a director on 30 September 2020 (1 page) |
10 September 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
25 February 2020 | Appointment of Mr Jonathan Drake as a secretary on 22 February 2020 (2 pages) |
24 February 2020 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to Unit a Underwood Business Park Wookey Hole Road Wells BA5 1AF on 24 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Kulvinder Kaur Sangha as a director on 22 February 2020 (1 page) |
24 February 2020 | Satisfaction of charge 043813830003 in full (1 page) |
24 February 2020 | Termination of appointment of Mh Secretaries Limited as a secretary on 22 February 2020 (1 page) |
24 February 2020 | Appointment of Mr Damian Mckay as a director on 22 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr John Billowits as a director on 22 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Simon Peter Kendall as a director on 22 February 2020 (1 page) |
22 July 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
29 March 2019 | Appointment of Mrs Kulvinder Kaur Sangha as a director on 14 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
3 January 2017 | Termination of appointment of Graham Elmer as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Graham Elmer as a director on 31 December 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 June 2016 | Registration of charge 043813830003, created on 23 June 2016 (23 pages) |
27 June 2016 | Registration of charge 043813830003, created on 23 June 2016 (23 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 July 2015 | Appointment of Mr Graham Elmer as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Graham Elmer as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Graham Elmer as a director on 1 July 2015 (2 pages) |
3 June 2015 | Termination of appointment of John Neil Hughes as a director on 22 May 2015 (1 page) |
3 June 2015 | Termination of appointment of John Neil Hughes as a director on 22 May 2015 (1 page) |
26 February 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
26 February 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
26 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
26 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 May 2014 | Registered office address changed from 1 London Wall London EC2Y 5AB on 13 May 2014 (1 page) |
13 May 2014 | Appointment of Mr John Neil Hughes as a director (2 pages) |
13 May 2014 | Registered office address changed from 1 London Wall London EC2Y 5AB on 13 May 2014 (1 page) |
13 May 2014 | Appointment of Mr John Neil Hughes as a director (2 pages) |
8 May 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
8 May 2014 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Gareth Ashton as a director (1 page) |
8 May 2014 | Appointment of Mr Simon Peter Kendall as a director (2 pages) |
8 May 2014 | Termination of appointment of David Clark as a director (1 page) |
8 May 2014 | Appointment of Mh Secretaries Limited as a secretary (2 pages) |
8 May 2014 | Termination of appointment of David Clark as a director (1 page) |
8 May 2014 | Termination of appointment of Gareth Ashton as a secretary (1 page) |
8 May 2014 | Termination of appointment of Gareth Ashton as a secretary (1 page) |
8 May 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
8 May 2014 | Appointment of Mr Simon Peter Kendall as a director (2 pages) |
8 May 2014 | Termination of appointment of Gareth Ashton as a director (1 page) |
20 March 2014 | Appointment of Mr Gareth Ashton as a director (2 pages) |
20 March 2014 | Appointment of Mr Gareth Ashton as a director (2 pages) |
19 March 2014 | Termination of appointment of Pascal Bartette as a director (1 page) |
19 March 2014 | Termination of appointment of Pascal Bartette as a director (1 page) |
18 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
22 November 2013 | Appointment of Mr David Clark as a director (2 pages) |
22 November 2013 | Appointment of Mr David Clark as a director (2 pages) |
21 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
21 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 November 2013 | Termination of appointment of Richard Clark as a director (1 page) |
20 November 2013 | Termination of appointment of Richard Clark as a director (1 page) |
17 September 2013 | Satisfaction of charge 2 in full (4 pages) |
17 September 2013 | Satisfaction of charge 2 in full (4 pages) |
10 September 2013 | Section 519 (2 pages) |
10 September 2013 | Section 519 (2 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Termination of appointment of Simon Kendall as a director (1 page) |
17 December 2012 | Termination of appointment of Simon Kendall as a director (1 page) |
20 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 August 2012 | Director's details changed for John Christopher Knowles on 13 August 2012 (2 pages) |
16 August 2012 | Director's details changed for John Christopher Knowles on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Simon Peter Kendall on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Simon Peter Kendall on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Pascal Bartette on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Pascal Bartette on 13 August 2012 (2 pages) |
31 May 2012 | Termination of appointment of Christopher Mccarthy as a director (2 pages) |
31 May 2012 | Termination of appointment of Christopher Mccarthy as a director (2 pages) |
11 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
17 August 2011 | Appointment of Gareth Ashton as a secretary (3 pages) |
17 August 2011 | Appointment of Gareth Ashton as a secretary (3 pages) |
12 August 2011 | Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Simon Peter Kendall on 5 August 2011 (3 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 June 2011 | Appointment of Simon Peter Kendall as a director (3 pages) |
27 June 2011 | Appointment of Simon Peter Kendall as a director (3 pages) |
14 June 2011 | Termination of appointment of John Knowles as a director (2 pages) |
14 June 2011 | Termination of appointment of John Knowles as a director (2 pages) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 November 2010 | Director's details changed for Pascal Bartette on 14 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Pascal Bartette on 14 November 2010 (2 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Pascal Bartette on 19 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Pascal Bartette on 19 November 2009 (2 pages) |
16 January 2010 | Annual return made up to 23 February 2009 with a full list of shareholders (7 pages) |
16 January 2010 | Consolidation of shares on 31 December 2009 (5 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Consolidation of shares on 31 December 2009 (5 pages) |
16 January 2010 | Annual return made up to 23 February 2009 with a full list of shareholders (7 pages) |
16 January 2010 | Resolutions
|
30 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 April 2009 | Director's change of particulars / pascal bartette / 19/03/2009 (1 page) |
14 April 2009 | Director's change of particulars / pascal bartette / 19/03/2009 (1 page) |
19 March 2009 | Return made up to 23/02/09; full list of members (7 pages) |
19 March 2009 | Return made up to 23/02/09; full list of members (7 pages) |
26 January 2009 | Amending 88(2) (2 pages) |
26 January 2009 | Amending 88(2) (2 pages) |
26 November 2008 | Withdrawal of application for striking off (1 page) |
26 November 2008 | Withdrawal of application for striking off (1 page) |
19 November 2008 | Director appointed pascal bartette (2 pages) |
19 November 2008 | Director appointed pascal bartette (2 pages) |
7 November 2008 | Application for striking-off (1 page) |
7 November 2008 | Director appointed richard phillip harley clark (2 pages) |
7 November 2008 | Application for striking-off (1 page) |
7 November 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
7 November 2008 | Director appointed richard phillip harley clark (2 pages) |
7 November 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
5 November 2008 | Appointment terminated secretary john knowles (1 page) |
5 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
5 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
5 November 2008 | Appointment terminated director joseph hardy (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Appointment terminated director joseph hardy (1 page) |
5 November 2008 | Appointment terminated secretary john knowles (1 page) |
5 November 2008 | Appointment terminated director alan pevy (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from sycamores, woodcock road east wretham thetford norfolk IP24 1SE (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Appointment terminated director alan pevy (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from sycamores, woodcock road east wretham thetford norfolk IP24 1SE (1 page) |
15 October 2008 | Gbp nc 20000/10000\29/08/08 (1 page) |
15 October 2008 | Gbp nc 20000/10000\29/08/08 (1 page) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
26 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
26 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
22 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 November 2006 | Ad 30/04/06--------- £ si [email protected]=1 £ ic 1000/1001 (2 pages) |
21 November 2006 | Ad 30/04/06--------- £ si [email protected]=1 £ ic 1000/1001 (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) |
2 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: bridge house 16 bridge street thetford norfolk IP24 3AA (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: bridge house 16 bridge street thetford norfolk IP24 3AA (1 page) |
15 November 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
15 November 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
2 August 2005 | £ nc 10000/20000 19/05/05 (1 page) |
2 August 2005 | £ nc 10000/20000 19/05/05 (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 March 2005 | Return made up to 26/02/05; full list of members (10 pages) |
8 March 2005 | Return made up to 26/02/05; full list of members (10 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
21 February 2005 | Ad 31/12/04--------- £ si [email protected]=887 £ ic 100/987 (2 pages) |
21 February 2005 | Ad 31/12/04--------- £ si [email protected]=887 £ ic 100/987 (2 pages) |
24 December 2004 | Company name changed dpts storage LIMITED\certificate issued on 24/12/04 (2 pages) |
24 December 2004 | Company name changed dpts storage LIMITED\certificate issued on 24/12/04 (2 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 April 2004 | Return made up to 26/02/04; full list of members (10 pages) |
2 April 2004 | Return made up to 26/02/04; full list of members (10 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 August 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
6 August 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 March 2003 | Return made up to 26/02/03; full list of members (9 pages) |
13 March 2003 | Return made up to 26/02/03; full list of members (9 pages) |
20 November 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
20 November 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: lynwood house crofton road orpington kent BR6 8QE (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Ad 15/04/02--------- £ si [email protected]=98 £ ic 2/100 (4 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Ad 15/04/02--------- £ si [email protected]=98 £ ic 2/100 (4 pages) |
23 April 2002 | S-div 15/04/02 (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | S-div 15/04/02 (1 page) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
6 March 2002 | Director resigned (1 page) |
26 February 2002 | Incorporation (18 pages) |
26 February 2002 | Incorporation (18 pages) |