Valley Road Fawkham
Longfield
Kent
DA3 8NA
Secretary Name | Mr Stephen Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 February 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Forstal House Valley Road Fawkham Longfield Kent DA3 8NA |
Director Name | Mr Colin Price |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2008(6 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 February 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Vortelis Droxford Southampton SO32 3QX |
Director Name | Michael Bryce |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 August 2008) |
Role | Accountant |
Correspondence Address | 112 Barrier Point Road London E16 2SD |
Director Name | Matthew Alexander Francis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 November 2006) |
Role | Consultant |
Correspondence Address | 46 Pacific Close Southampton Hampshire SO14 3TY |
Secretary Name | Matthew Alexander Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 November 2006) |
Role | Consultant |
Correspondence Address | 46 Pacific Close Southampton Hampshire SO14 3TY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Forstal House Valley Road Fawkham Longfield Kent DA3 8NA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Built Up Area | Valley Road, nr Hartley (Sevenoaks) |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | Application to strike the company off the register (3 pages) |
12 October 2010 | Application to strike the company off the register (3 pages) |
15 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
15 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
14 September 2010 | Director's details changed for Mr Colin Price on 19 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Stephen Thomas on 19 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Stephen Thomas on 19 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Colin Price on 19 August 2010 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
9 March 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
11 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
3 August 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
3 August 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 August 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 August 2009 | Re-registration of Memorandum and Articles (12 pages) |
3 August 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
3 August 2009 | Declaration of assent for reregistration to UNLTD (2 pages) |
3 August 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
3 August 2009 | Declaration of assent for reregistration to UNLTD (2 pages) |
3 August 2009 | Re-registration of Memorandum and Articles (12 pages) |
3 August 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
19 May 2009 | Accounts made up to 31 August 2008 (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
23 September 2008 | Appointment Terminated Director michael bryce (1 page) |
23 September 2008 | Director appointed mr colin price (1 page) |
23 September 2008 | Director appointed mr colin price (1 page) |
23 September 2008 | Appointment terminated director michael bryce (1 page) |
16 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
7 November 2007 | Return made up to 19/08/07; no change of members (7 pages) |
7 November 2007 | Return made up to 19/08/07; no change of members (7 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
7 November 2007 | Accounts made up to 31 August 2007 (1 page) |
26 June 2007 | Accounts made up to 31 August 2006 (1 page) |
26 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: c/o bryce associates 68 liston way woodford green essex IG8 7BL (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: c/o bryce associates 68 liston way woodford green essex IG8 7BL (1 page) |
17 November 2006 | New secretary appointed;new director appointed (1 page) |
17 November 2006 | New secretary appointed;new director appointed (1 page) |
15 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
15 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
4 November 2005 | Accounts made up to 31 August 2005 (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: c/o bryce asssociates 2 harrington road london E11 4QW (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: c/o bryce asssociates 2 harrington road london E11 4QW (1 page) |
25 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 19/08/05; full list of members (7 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
21 January 2005 | Accounts made up to 31 August 2004 (1 page) |
6 October 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
6 October 2004 | Return made up to 19/08/04; full list of members (7 pages) |
6 October 2004 | Accounts made up to 31 August 2003 (1 page) |
6 October 2004 | Return made up to 19/08/04; full list of members (7 pages) |
11 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2004 | Return made up to 19/08/03; full list of members (7 pages) |
8 May 2004 | Return made up to 19/08/03; full list of members (7 pages) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 280 grays inn road london WC1X 8EB (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 280 grays inn road london WC1X 8EB (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 August 2002 | Incorporation (11 pages) |