Sittingbourne
Kent
ME10 4EW
Director Name | Michael Thomas Homewood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(1 year after company formation) |
Appointment Duration | 6 years, 11 months (closed 08 March 2011) |
Role | Company Director |
Correspondence Address | 22 Rose Walk Sittingbourne Kent ME10 4EW |
Director Name | Mr John Charles Thorpe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrenbury House 78 Main Street Smeeton Westerby Kibworth Leicestershire LE8 0QJ |
Director Name | Mr George Herbert Moore |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Warwick Road London W5 3XJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 68a Compton Street London EC1V 0BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,121 |
Cash | £2 |
Current Liabilities | £1,993 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Compulsory strike-off action has been suspended (1 page) |
19 May 2010 | Compulsory strike-off action has been suspended (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2009 | Director appointed mr john charles thorpe (2 pages) |
22 April 2009 | Return made up to 24/02/08; full list of members (4 pages) |
22 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
22 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
22 April 2009 | Director appointed mr john charles thorpe (2 pages) |
22 April 2009 | Secretary's Change of Particulars / michael homewood / 01/01/2008 / HouseName/Number was: , now: 22; Street was: frogshole farm, now: rose walk; Area was: frogs lane, rolvenden layne, now: ; Post Town was: cranbrook, now: sittingbourne; Post Code was: TN17 4QB, now: ME10 4EW (1 page) |
22 April 2009 | Return made up to 24/02/08; full list of members (4 pages) |
22 April 2009 | Secretary's change of particulars / michael homewood / 01/01/2008 (1 page) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from 84 a compton street london EC1V 0BN (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from 84 a compton street london EC1V 0BN (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 68A compton street london EC1V 0BN (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 68A compton street london EC1V 0BN (1 page) |
30 July 2007 | Return made up to 24/02/07; no change of members (6 pages) |
30 July 2007 | Return made up to 24/02/07; no change of members (6 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 74 compton street london EC1V 0BN (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 74 compton street london EC1V 0BN (1 page) |
1 March 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
22 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
25 November 2004 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
25 November 2004 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
27 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
27 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: unit 3, canberra house corby gate business park priors haw road corby NN17 5JG (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: unit 3, canberra house corby gate business park priors haw road corby NN17 5JG (1 page) |
26 June 2003 | Company name changed walltex LIMITED\certificate issued on 26/06/03 (2 pages) |
26 June 2003 | Company name changed walltex LIMITED\certificate issued on 26/06/03 (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
24 February 2003 | Incorporation (16 pages) |
24 February 2003 | Incorporation (16 pages) |