Gravesend
Kent
DA12 4LP
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2009(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Director Name | Susan Hills |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 June 2011) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 11 Sirdar Strand Gravesend Kent DA12 4LP |
Director Name | APS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Secretary Name | Beckworths Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 118 Lindon Road Brownhills Walsall West Midlands WS8 7BW |
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Secretary Name | Beckworths Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 2009) |
Correspondence Address | Watling Court Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL |
Registered Address | 117 Dartford Road Dartford Kent DA1 3EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£21,453 |
Cash | £746 |
Current Liabilities | £96,734 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 22 August 2016 (overdue) |
---|
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 August 2012 | Order of court to wind up (2 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 June 2011 | Termination of appointment of Susan Hills as a director (2 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Secretary's details changed for Nationwide Secretarial Services Ltd on 8 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Secretary's details changed for Nationwide Secretarial Services Ltd on 8 August 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
9 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 08/08/08; full list of members (3 pages) |
4 September 2009 | Return made up to 08/08/07; full list of members (3 pages) |
26 June 2009 | Appointment terminated secretary beckworths LTD (1 page) |
26 June 2009 | Secretary appointed nationwide secretarial services LTD (2 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from campus suite watling court, orbital plaza watling street cannock staffordshire WS11 0EL (1 page) |
5 January 2009 | Secretary's change of particulars / beckworths LTD / 31/12/2008 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 118 lindon road brownhills walsall west midlands WS8 7BW (1 page) |
4 December 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
15 May 2007 | Return made up to 08/08/06; full list of members (7 pages) |
15 May 2007 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2006 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
18 April 2006 | Return made up to 08/08/05; full list of members
|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: suite 3 binary house business centre boatmans lane walsall wood west midlands WS9 9AG (1 page) |
28 October 2005 | Secretary's particulars changed (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | Secretary resigned (1 page) |
14 December 2004 | Return made up to 08/08/04; full list of members (7 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: suite 32 binary house business centre boatmans lane walsall wood west midlands WS9 9AG (1 page) |
26 March 2004 | Secretary's particulars changed (1 page) |
1 October 2003 | New director appointed (2 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 117 dartford road dartford kent DA1 3EN (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
8 August 2003 | Incorporation (20 pages) |