Chatham Road Sandling
Maidstone
ME14 3AY
Secretary Name | Mr Erol Lee Hassan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homestead Chatham Road, Sandling Maidstone Kent ME14 3AY |
Director Name | Mr Erol Lee Hassan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 September 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Homestead Chatham Road, Sandling Maidstone Kent ME14 3AY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 23 Raith Avenue Southgate London N14 7DU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£23,175 |
Current Liabilities | £25,427 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2012 | Application to strike the company off the register (3 pages) |
23 May 2012 | Application to strike the company off the register (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 July 2010 | Director's details changed for Erol Hassan on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Erol Hassan on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Baysan Mehmet Hassan on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Erol Hassan on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Baysan Mehmet Hassan on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Baysan Mehmet Hassan on 1 October 2009 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 August 2008 | Director's Change of Particulars / baysan hassan / 28/08/2008 / Nationality was: turkish cypriot, now: british; HouseName/Number was: , now: homesteaf (1 page) |
28 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
28 August 2008 | Director's change of particulars / baysan hassan / 28/08/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / erol hassan / 28/08/2008 (1 page) |
28 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
28 August 2008 | Secretary's Change of Particulars / erol hassan / 28/08/2008 / HouseName/Number was: , now: homestead; Street was: 31 trimworth road, now: chatham road; Area was: , now: sandling; Post Town was: folkestone, now: maidstone; Post Code was: CT19 4EL, now: ME14 3AY (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 August 2007 | Return made up to 31/05/07; no change of members (7 pages) |
6 August 2007 | Return made up to 31/05/07; no change of members (7 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
20 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
20 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
15 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 August 2004 | Return made up to 31/05/04; full list of members (8 pages) |
19 August 2004 | Return made up to 31/05/04; full list of members (8 pages) |
19 August 2004 | Return made up to 31/05/03; full list of members (7 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 31/05/03; full list of members (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 August 2004 | Restoration by order of the court (3 pages) |
17 August 2004 | Restoration by order of the court (3 pages) |
9 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 16 saint john street london EC1M 4NT (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: 16 saint john street london EC1M 4NT (1 page) |
31 May 2002 | Incorporation (14 pages) |