58 St Margaret Street
Rochester
Kent
ME1 1UF
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £5,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2006 | Application for striking-off (1 page) |
21 June 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 February 2006 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (7 pages) |
8 July 2003 | Company name changed shelfco (no.2844) LIMITED\certificate issued on 08/07/03 (2 pages) |