West Malling
Kent
ME19 4PE
Director Name | Raymond King |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 January 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Old Forge Cottage Forge Lane West Peckham Maidstone Kent ME18 5JP |
Secretary Name | Robert Jeffreys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Peregrine Road West Malling Kent ME19 4PE |
Director Name | Mr Toshio Saito |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 October 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 January 2014) |
Role | Managing Director |
Country of Residence | Japan |
Correspondence Address | Unit 25-27 Fawkes Avenue Questor Dartford Kent DA1 1JQ |
Director Name | Mr Tomohiko Seki |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 October 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25-27 Fawkes Avenue Questor Dartford Kent DA1 1JQ |
Secretary Name | Susan Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(4 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 October 2012) |
Role | Finance Manager |
Correspondence Address | 31 Lime Court Gillingham Kent ME8 0LP |
Director Name | Mr Colin Leslie Lang |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | The Lodge Wycke Lane Tollesbury Maldon Essex CM9 8ST |
Director Name | Mr Paul Newman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Road Cottages Aldham Village Colchester Essex CO6 3RB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Unit 25 Dartford Trade Park Powder Mill Lane Dartford Kent DA1 1JQ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
100 at £1 | Kentec Electronics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Application to strike the company off the register (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
16 October 2012 | Appointment of Mr Tomohiko Seki as a director on 1 October 2012 (3 pages) |
16 October 2012 | Appointment of Mr Tomohiko Seki as a director (3 pages) |
10 October 2012 | Appointment of Mr Toshio Saito as a director (3 pages) |
10 October 2012 | Appointment of Mr Toshio Saito as a director on 1 October 2012 (3 pages) |
10 October 2012 | Termination of appointment of Susan Hemmings as a secretary (2 pages) |
10 October 2012 | Termination of appointment of Susan Hemmings as a secretary on 1 October 2012 (2 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Robert Jeffreys on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Raymond King on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Raymond King on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Raymond King on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Robert Jeffreys on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Robert Jeffreys on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
28 July 2009 | Accounts made up to 31 December 2008 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
5 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
15 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 January 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
22 January 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
5 September 2007 | Return made up to 27/06/07; full list of members (3 pages) |
5 September 2007 | Return made up to 27/06/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 June 2006 | Return made up to 27/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 27/06/06; full list of members (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 August 2005 | Return made up to 27/06/05; full list of members; amend (8 pages) |
16 August 2005 | Return made up to 27/06/05; full list of members; amend (8 pages) |
4 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 September 2004 | Return made up to 27/06/04; full list of members (8 pages) |
17 September 2004 | Return made up to 27/06/04; full list of members (8 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
4 September 2003 | Return made up to 27/06/03; full list of members (8 pages) |
4 September 2003 | Return made up to 27/06/03; full list of members (8 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
19 August 2002 | Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
3 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New secretary appointed;new director appointed (2 pages) |
1 August 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2002 | Company name changed bettervision LIMITED\certificate issued on 25/07/02 (2 pages) |
25 July 2002 | Company name changed bettervision LIMITED\certificate issued on 25/07/02 (2 pages) |
27 June 2002 | Incorporation (13 pages) |