Gravesend
Kent
DA12 1EY
Secretary Name | Andrea Nora Marie Hawker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 12 months (closed 19 October 2016) |
Role | Company Director |
Correspondence Address | 141 Parrock Street Gravesend Kent DA12 1EY |
Director Name | Stephen Mark Evans |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 September 2007) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Haydock Lodge 1 Church Paddock Court Wallington Surrey SM6 7AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £74,933 |
Current Liabilities | £82,999 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2016 | Final Gazette dissolved following liquidation (1 page) |
19 July 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 July 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
26 April 2016 | Liquidators statement of receipts and payments to 26 February 2016 (11 pages) |
26 April 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (11 pages) |
26 April 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (11 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (13 pages) |
21 May 2015 | Liquidators statement of receipts and payments to 26 February 2015 (13 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 26 February 2015 (13 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (8 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (8 pages) |
3 April 2014 | Liquidators statement of receipts and payments to 26 February 2014 (8 pages) |
8 March 2013 | Registered office address changed from Unit G Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Unit G Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Unit G Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 8 March 2013 (1 page) |
5 March 2013 | Resolutions
|
5 March 2013 | Appointment of a voluntary liquidator (1 page) |
5 March 2013 | Appointment of a voluntary liquidator (1 page) |
5 March 2013 | Resolutions
|
5 March 2013 | Statement of affairs with form 4.19 (6 pages) |
5 March 2013 | Statement of affairs with form 4.19 (6 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2012 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2012-05-28
|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Change of name notice (2 pages) |
2 August 2011 | Company name changed kcp web services LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Company name changed kcp web services LIMITED\certificate issued on 02/08/11
|
2 August 2011 | Change of name notice (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Registered office address changed from Unit F, Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Registered office address changed from Unit F, Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Registered office address changed from Unit F, Mill Green Business Park Mill Green Road Mitcham Surrey CR4 4HT on 6 January 2011 (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 November 2009 | Secretary's details changed for Andrea Nora Marie Hawker on 11 November 2009 (1 page) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Mr Keith John Hawker on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Keith John Hawker on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Secretary's details changed for Andrea Nora Marie Hawker on 11 November 2009 (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
29 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 August 2008 | Return made up to 16/10/07; full list of members (3 pages) |
4 August 2008 | Return made up to 16/10/07; full list of members (3 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 February 2007 | Return made up to 16/10/06; full list of members (3 pages) |
27 February 2007 | Return made up to 16/10/06; full list of members (3 pages) |
16 May 2006 | Return made up to 16/10/05; full list of members (7 pages) |
16 May 2006 | Return made up to 16/10/05; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 November 2005 | Ad 16/10/03-31/10/04 £ si 99@1 (2 pages) |
7 November 2005 | Ad 16/10/03-31/10/04 £ si 99@1 (2 pages) |
11 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
11 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
9 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | New secretary appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Incorporation (9 pages) |
16 October 2003 | Incorporation (9 pages) |