Kings Hill
West Malling
Kent
ME19 4YU
Secretary Name | Sarah Clark |
---|---|
Status | Closed |
Appointed | 30 June 2008(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | 26 Millfield Road West Kingsdown Sevenoaks Kent TN15 6BS |
Director Name | Collette Dawn Phillips |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 47 The Stream, Ditton Aylesford ME20 6AG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Collette Dawn Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 47 The Stream, Ditton Aylesford ME20 6AG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Newcastle House Oliver Close West Thurrock Essex RM20 3EE |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
5 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Registered office address changed from 50 Suite 33 50 Churchill Square Business Centre Kings Hill Kent ME19 4YU to Newcastle House Oliver Close West Thurrock Essex RM20 3EE on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 50 Suite 33 50 Churchill Square Business Centre Kings Hill Kent ME19 4YU to Newcastle House Oliver Close West Thurrock Essex RM20 3EE on 18 April 2016 (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
17 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
8 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 March 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
7 March 2013 | Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE on 7 March 2013 (1 page) |
25 January 2013 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (2 pages) |
25 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (2 pages) |
25 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (3 pages) |
24 December 2012 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (3 pages) |
24 December 2012 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (3 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
28 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Director's details changed for Matthew Geoffrey Phillips on 1 November 2010 (2 pages) |
7 January 2011 | Director's details changed for Matthew Geoffrey Phillips on 1 November 2010 (2 pages) |
7 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Director's details changed for Matthew Geoffrey Phillips on 1 November 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
16 February 2010 | Director's details changed for Matthew Geoffrey Phillips on 15 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Matthew Geoffrey Phillips on 15 January 2010 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
30 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Matthew Geoffrey Phillips on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Matthew Geoffrey Phillips on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Matthew Geoffrey Phillips on 1 October 2009 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
20 April 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page) |
3 April 2009 | Return made up to 25/11/08; full list of members (3 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page) |
3 April 2009 | Return made up to 25/11/08; full list of members (3 pages) |
2 April 2009 | Director's change of particulars / matthew phillips / 15/07/2008 (1 page) |
2 April 2009 | Secretary appointed sarah clark (1 page) |
2 April 2009 | Appointment terminated director collette phillips (1 page) |
2 April 2009 | Appointment terminated secretary collette phillips (1 page) |
2 April 2009 | Appointment terminated secretary collette phillips (1 page) |
2 April 2009 | Appointment terminated director collette phillips (1 page) |
2 April 2009 | Director's change of particulars / matthew phillips / 15/07/2008 (1 page) |
2 April 2009 | Secretary appointed sarah clark (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 14-16 station road west oxted surrey RH8 9EP (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 14-16 station road west oxted surrey RH8 9EP (2 pages) |
28 October 2008 | Return made up to 25/11/07; full list of members (4 pages) |
28 October 2008 | Return made up to 25/11/07; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
6 October 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
31 August 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
31 August 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
15 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
15 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
20 September 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
10 March 2006 | Return made up to 25/11/05; full list of members (2 pages) |
10 March 2006 | Return made up to 25/11/05; full list of members (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
10 June 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
21 February 2005 | Return made up to 25/11/04; full list of members (7 pages) |
21 February 2005 | Return made up to 25/11/04; full list of members (7 pages) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 16 saint john street london EC1M 4NT (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 16 saint john street london EC1M 4NT (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
25 November 2003 | Incorporation (14 pages) |
25 November 2003 | Incorporation (14 pages) |