Dartford
Kent
DA1 2JS
Director Name | Mr Martin William Cressey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Secretary Name | Mr Trevor Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £34,928 |
Cash | £2,927 |
Current Liabilities | £282,497 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 December 2022 | Liquidators' statement of receipts and payments to 5 October 2022 (24 pages) |
---|---|
30 November 2021 | Liquidators' statement of receipts and payments to 5 October 2021 (24 pages) |
2 December 2020 | Liquidators' statement of receipts and payments to 5 October 2020 (32 pages) |
26 November 2019 | Liquidators' statement of receipts and payments to 5 October 2019 (21 pages) |
20 November 2018 | Liquidators' statement of receipts and payments to 5 October 2018 (23 pages) |
27 November 2017 | Liquidators' statement of receipts and payments to 5 October 2017 (22 pages) |
27 November 2017 | Liquidators' statement of receipts and payments to 5 October 2017 (22 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 5 October 2016 (15 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 5 October 2016 (15 pages) |
20 October 2015 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 141 Parrock Street Gravesend Kent DA12 1EY on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 141 Parrock Street Gravesend Kent DA12 1EY on 20 October 2015 (1 page) |
14 October 2015 | Statement of affairs with form 4.19 (8 pages) |
14 October 2015 | Resolutions
|
14 October 2015 | Appointment of a voluntary liquidator (1 page) |
14 October 2015 | Appointment of a voluntary liquidator (1 page) |
14 October 2015 | Statement of affairs with form 4.19 (8 pages) |
7 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 February 2015 | Compulsory strike-off action has been suspended (1 page) |
10 February 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 February 2014 | Compulsory strike-off action has been suspended (1 page) |
8 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 March 2010 | Director's details changed for Mr Martin Cressey on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Trevor Carr on 1 October 2009 (1 page) |
18 March 2010 | Director's details changed for Mr Martin Cressey on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Trevor Carr on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Trevor Carr on 1 October 2009 (1 page) |
18 March 2010 | Secretary's details changed for Trevor Carr on 1 October 2009 (1 page) |
18 March 2010 | Director's details changed for Trevor Carr on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Trevor Carr on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr Martin Cressey on 1 October 2009 (2 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
29 July 2008 | Return made up to 27/02/08; full list of members (4 pages) |
29 July 2008 | Return made up to 27/02/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 August 2007 | Company name changed city relocations LIMITED\certificate issued on 08/08/07 (3 pages) |
8 August 2007 | Company name changed city relocations LIMITED\certificate issued on 08/08/07 (3 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
15 May 2007 | Return made up to 27/02/07; full list of members (8 pages) |
15 May 2007 | Return made up to 27/02/07; full list of members (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 February 2006 | Return made up to 27/02/06; full list of members (8 pages) |
28 February 2006 | Return made up to 27/02/06; full list of members (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members
|
4 March 2005 | Return made up to 27/02/05; full list of members
|
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Particulars of mortgage/charge (5 pages) |
5 July 2004 | Particulars of mortgage/charge (5 pages) |
3 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
3 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 May 2003 | Return made up to 27/02/03; full list of members (7 pages) |
12 May 2003 | Return made up to 27/02/03; full list of members (7 pages) |
9 March 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
9 March 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: unit 17-19, peterley business centre, 472 hackney road london E2 9EG (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: unit 17-19, peterley business centre, 472 hackney road london E2 9EG (1 page) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2002 | Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | £ nc 1000/100 27/02/02 (1 page) |
15 March 2002 | Resolutions
|
15 March 2002 | £ nc 1000/100 27/02/02 (1 page) |
14 March 2002 | Memorandum and Articles of Association (13 pages) |
14 March 2002 | Memorandum and Articles of Association (13 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Incorporation (18 pages) |
27 February 2002 | Incorporation (18 pages) |