Dartford
Kent
DA2 7WN
Director Name | Kevin Brown |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 01 August 2006) |
Role | Sales Manager |
Correspondence Address | 14 Castle House Essex RM9 4XW |
Director Name | Mohamed Alie Barrie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 June 2005) |
Role | Business Person |
Correspondence Address | 7 Poppy Close Belvedere Kent DA17 6GN |
Secretary Name | Shemmy Kintu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(4 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 June 2004) |
Role | Business Person |
Correspondence Address | 22 Sewell Street London E13 8AT |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 3 Tavern Business Centre Sweden Gate Surrey Quays London SE16 7TX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Surrey Docks |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £226,758 |
Gross Profit | £70,726 |
Net Worth | £16,459 |
Cash | £77,364 |
Current Liabilities | £74,330 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: barrie homes 3 tavern business centre sweden gate surrey quays london SE16 7TX (1 page) |
28 July 2005 | New director appointed (1 page) |
28 July 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed (1 page) |
6 April 2005 | Secretary resigned (1 page) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
6 September 2004 | Return made up to 12/05/04; full list of members (6 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: suite 302 20 dock street london E1 8JP (1 page) |
14 June 2003 | New secretary appointed (3 pages) |
14 June 2003 | New director appointed (3 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page) |
17 May 2003 | Secretary resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
12 May 2003 | Incorporation (20 pages) |