Dartford
Kent
DA1 1HP
Director Name | The Wise Guide Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 October 2007) |
Correspondence Address | 73 Lowfield Street Dartford Kent DA1 1HP |
Secretary Name | HOA Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 October 2007) |
Correspondence Address | 73 Lowfield Street Dartford Kent DA1 1HP |
Secretary Name | The Wise Guide Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 October 2007) |
Correspondence Address | 73 Lowfield Street Dartford Kent DA1 1HP |
Director Name | Hakeem Adeleye |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2005) |
Role | Accountancy |
Correspondence Address | 31 Hattersfield Close Belvedere Kent DA17 5QT |
Secretary Name | Lynsey McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2005) |
Role | Manager |
Correspondence Address | 12 Weigall Road London SE12 8HE |
Secretary Name | Saidi Bukenya |
---|---|
Nationality | Ugandan |
Status | Resigned |
Appointed | 22 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 05 April 2005) |
Role | Accountancy |
Correspondence Address | 92 Leamington Crescent Rayners Lane Harrow Greater London HA2 9HQ |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 73 Lowfield Street Dartford Kent DA1 1HP |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2007 | Application for striking-off (1 page) |
20 March 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New secretary appointed (1 page) |
21 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
28 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 December 2004 | Particulars of mortgage/charge (9 pages) |
8 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
8 June 2004 | Director's particulars changed (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Return made up to 30/04/03; full list of members (7 pages) |
13 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
4 November 2003 | Strike-off action suspended (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2003 | Company name changed coombemill LIMITED\certificate issued on 27/05/03 (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 88A tooley street london bridge london SE1 2TF (1 page) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |