Ash Road, Hartley
Longfield
Kent
DA3 8EX
Director Name | Neil Darrell Muncey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ville Franche Ash Road Hartley Kent DA3 8EX |
Secretary Name | Neil Darrell Muncey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ville Franche Ash Road Hartley Kent DA3 8EX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Portlock & Co., Ash House Ash Road New Ash Green Kent DA3 8JD |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
1 at £1 | Mr N. Muncey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,290 |
Cash | £2,369 |
Current Liabilities | £305 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Application to strike the company off the register (3 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
10 May 2010 | Director's details changed for Elizabeth Anne Muncey on 30 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Neil Darrell Muncey on 30 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Elizabeth Anne Muncey on 30 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Neil Darrell Muncey on 30 April 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
8 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
31 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: ash house ash road new ash green kent DA3 8JD (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: ash house ash road new ash green kent DA3 8JD (1 page) |
31 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
24 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
22 January 2004 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
22 January 2004 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
22 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 May 2003 | Return made up to 30/04/03; full list of members
|
17 May 2003 | Return made up to 30/04/03; full list of members
|
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
30 April 2002 | Incorporation (18 pages) |
30 April 2002 | Incorporation (18 pages) |