Edenbridge
Kent
TN8 6AU
Director Name | Mr Matthew Hobbs |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 127 Simpson Road Snodland Kent ME6 5QH |
Secretary Name | Mr Matthew Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 127 Simpson Road Snodland Kent ME6 5QH |
Director Name | Tracey Melanie Vick |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2004) |
Role | Service Director |
Correspondence Address | 127 Simpson Road Snodland Kent ME6 5QH |
Director Name | Simon Stunell |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 2008) |
Role | Service Director |
Correspondence Address | 25 Truleigh Drive Portslade East Sussex BN41 2YQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 11 High Cross Centre Fountayne Road Tottenham London N15 4QN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
1 at 1 | Matthew Hobbs 50.00% Ordinary |
---|---|
1 at 1 | Simon Stunell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,142 |
Cash | £20,977 |
Current Liabilities | £21,008 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | Final Gazette dissolved following liquidation (1 page) |
15 October 2012 | Completion of winding up (1 page) |
15 October 2012 | Completion of winding up (1 page) |
5 May 2010 | Order of court to wind up (3 pages) |
5 May 2010 | Order of court to wind up (3 pages) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Company name changed agate industries LTD\certificate issued on 04/08/09 (2 pages) |
4 August 2009 | Company name changed agate industries LTD\certificate issued on 04/08/09 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
26 March 2009 | Return made up to 30/04/08; no change of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
26 March 2009 | Return made up to 30/04/08; no change of members (4 pages) |
11 February 2009 | Company name changed boiler diagnostics LTD\certificate issued on 12/02/09 (2 pages) |
11 February 2009 | Company name changed boiler diagnostics LTD\certificate issued on 12/02/09 (2 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from unit 4 ashwyn business centre marchants way burgess hill west sussex RH15 8QY (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from unit 4 ashwyn business centre marchants way burgess hill west sussex RH15 8QY (1 page) |
14 November 2008 | Company name changed agate industries LTD.\certificate issued on 18/11/08 (2 pages) |
14 November 2008 | Company name changed agate industries LTD.\certificate issued on 18/11/08 (2 pages) |
13 August 2008 | Appointment Terminate, Director And Secretary Matthew Hobbs Logged Form (1 page) |
13 August 2008 | Appointment terminate, director and secretary matthew hobbs logged form (1 page) |
12 August 2008 | Director appointed peter john agate (2 pages) |
12 August 2008 | Director appointed peter john agate (2 pages) |
12 August 2008 | Appointment Terminated Director simon stunell (1 page) |
12 August 2008 | Appointment terminated director simon stunell (1 page) |
6 August 2008 | Company name changed boiler diagnostics LTD\certificate issued on 07/08/08 (2 pages) |
6 August 2008 | Company name changed boiler diagnostics LTD\certificate issued on 07/08/08 (2 pages) |
22 July 2008 | Return made up to 02/04/07; change of members (7 pages) |
22 July 2008 | Return made up to 02/04/07; change of members (7 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
11 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 127 simpson road snodland kent ME6 5QH (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 127 simpson road snodland kent ME6 5QH (1 page) |
26 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | Director resigned (1 page) |
10 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
10 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
14 April 2003 | Ad 03/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Ad 03/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Incorporation (13 pages) |
2 April 2003 | Incorporation (13 pages) |