Stock Lane
Wilmington
Kent
DA2 7BY
Secretary Name | Sarah Christine Santer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Dorett Stock Lane Wilmington Kent DA2 7BY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Dorett Stock Lane Wilmington Kent DA2 7BY |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Wilmington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £101 |
Current Liabilities | £10 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 February 2008 | Application for striking-off (1 page) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 February 2007 | Return made up to 30/12/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 70 balmoral road sutton at hone dartford kent DA4 9EY (1 page) |
13 July 2004 | Secretary's particulars changed (1 page) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
30 December 2002 | Incorporation (18 pages) |