Gravesend
Kent
DA12 1EY
Secretary Name | John Anthony Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Chauffeur |
Correspondence Address | 7 Leconfield House Champion Hill Camberwell London SE5 8AY |
Secretary Name | Mandeep Kaur Khabra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Studio 35 Riverside Building Trinity Buoy Wharf 64 Orchard Place London E14 0JW |
Director Name | John Anthony Richards |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 March 2004) |
Role | Chauffeurs |
Correspondence Address | 7 Leconfield House Champion Hill Camberwell London SE5 8AY |
Director Name | John Anthony Richards |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 March 2004) |
Role | Chauffeurs |
Correspondence Address | 7 Leconfield House Champion Hill Camberwell London SE5 8AY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
6 at £1 | Hardeep Khabra 60.00% Ordinary |
---|---|
4 at £1 | Tracey Ann Vernard 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £604,729 |
Gross Profit | £215,576 |
Net Worth | £17,027 |
Cash | £3,819 |
Current Liabilities | £124,977 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2014 | Final Gazette dissolved following liquidation (1 page) |
3 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
3 April 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
29 August 2013 | Registered office address changed from Studio 35 Riverside Building Trinity Buoy Wharf 64 Orchard Place London E14 0JW on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from Studio 35 Riverside Building Trinity Buoy Wharf 64 Orchard Place London E14 0JW on 29 August 2013 (1 page) |
28 August 2013 | Resolutions
|
28 August 2013 | Appointment of a voluntary liquidator (1 page) |
28 August 2013 | Resolutions
|
28 August 2013 | Appointment of a voluntary liquidator (1 page) |
28 August 2013 | Statement of affairs with form 4.19 (9 pages) |
28 August 2013 | Statement of affairs with form 4.19 (9 pages) |
2 August 2013 | Termination of appointment of Mandeep Khabra as a secretary (1 page) |
2 August 2013 | Termination of appointment of Mandeep Khabra as a secretary (1 page) |
17 September 2012 | Director's details changed for Ms Tracey Ann Vennard on 7 July 2012 (2 pages) |
17 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Director's details changed for Ms Tracey Ann Vennard on 7 July 2012 (2 pages) |
17 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Director's details changed for Ms Tracey Ann Vennard on 7 July 2012 (2 pages) |
20 June 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
20 June 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
14 August 2009 | Secretary's change of particulars / mandeep khabra / 01/01/2008 (1 page) |
14 August 2009 | Director's change of particulars / tracey vennard / 01/01/2008 (1 page) |
14 August 2009 | Director's change of particulars / tracey vennard / 01/01/2008 (1 page) |
14 August 2009 | Secretary's change of particulars / mandeep khabra / 01/01/2008 (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 October 2008 | Return made up to 07/07/08; full list of members (4 pages) |
21 October 2008 | Return made up to 07/07/08; full list of members (4 pages) |
6 October 2008 | Director's change of particulars / tracey vennard / 01/01/2007 (2 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from studio 37 riverside building trinity buoy wharf orchard place london E14 0JW (1 page) |
6 October 2008 | Director's change of particulars / tracey vennard / 01/01/2007 (2 pages) |
6 October 2008 | Return made up to 07/07/07; full list of members (4 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from studio 37 riverside building trinity buoy wharf orchard place london E14 0JW (1 page) |
6 October 2008 | Return made up to 07/07/07; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
10 January 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 58 park road ilford essex IG1 1SD (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 58 park road ilford essex IG1 1SD (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 October 2005 | Return made up to 07/07/05; full list of members (7 pages) |
7 October 2005 | Return made up to 07/07/05; full list of members (7 pages) |
27 September 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
27 September 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
3 September 2004 | Ad 02/08/04--------- £ si 8@8=64 £ ic 2/66 (2 pages) |
3 September 2004 | Ad 02/08/04--------- £ si 8@8=64 £ ic 2/66 (2 pages) |
5 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
21 June 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
21 June 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: tax link chartered accountants 139 kingston road wimbledon london SW19 1LT (1 page) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: tax link chartered accountants 139 kingston road wimbledon london SW19 1LT (1 page) |
17 July 2003 | New director appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Registered office changed on 12/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 July 2003 | Registered office changed on 12/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Incorporation (6 pages) |
7 July 2003 | Incorporation (6 pages) |