Northfleet
Gravesend
DA11 8HN
Secretary Name | Laurie Blundell |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Roc Accountancy, Old Rectory Building Springhe Northfleet Gravesend DA11 8HN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Roc Accountancy, Old Rectory Building Springhead Road Northfleet Gravesend DA11 8HN |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | J.m. Rees 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54 |
Cash | £895 |
Current Liabilities | £841 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 26 January 2024 (overdue) |
17 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
---|---|
16 October 2019 | Registered office address changed from 81 (Unit 26) Lee High Road London SE13 5NS England to C/O Roc Accountancy, Access Self Storage Building Bugsby's Way London SE7 7SJ on 16 October 2019 (1 page) |
16 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Registered office address changed from 67 Lee High Road Lewisham London SE13 5NS to 81 (Unit 26) Lee High Road London SE13 5NS on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 67 Lee High Road Lewisham London SE13 5NS to 81 (Unit 26) Lee High Road London SE13 5NS on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2015 | Director's details changed for Jennifer Margaret Rees on 9 February 2014 (2 pages) |
11 June 2015 | Director's details changed for Jennifer Margaret Rees on 9 February 2014 (2 pages) |
11 June 2015 | Secretary's details changed for Laurie Blundell on 9 February 2014 (1 page) |
11 June 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Jennifer Margaret Rees on 9 February 2014 (2 pages) |
11 June 2015 | Secretary's details changed for Laurie Blundell on 9 February 2014 (1 page) |
11 June 2015 | Secretary's details changed for Laurie Blundell on 9 February 2014 (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Registered office address changed from 2Nd Floor No 79 Lewisham High Street London SE13 5JX England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 2Nd Floor No 79 Lewisham High Street London SE13 5JX England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 2Nd Floor No 79 Lewisham High Street London SE13 5JX England on 4 April 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Registered office address changed from 10 Cecil Road London N14 5RJ on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from 10 Cecil Road London N14 5RJ on 20 February 2012 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
3 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Jennifer Margaret Rees on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Jennifer Margaret Rees on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Jennifer Margaret Rees on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
1 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
2 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
12 January 2004 | Incorporation (12 pages) |
12 January 2004 | Incorporation (12 pages) |