Sittingbourne
Kent
ME10 3RR
Director Name | James Richard Dodd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 12 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harcourt Road Dorney Reach Maidenhead Berkshire SL6 0DT |
Director Name | David James Pink |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 12 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherringham Hall Bunce Court Road, Otterden Faversham Kent ME13 0BY |
Secretary Name | Carole Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 12 months (resigned 18 April 2011) |
Role | Company Director |
Correspondence Address | 3 Harcourt Road Dorney Reach Berkshire SL6 0DT |
Director Name | Halco Management Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | 73 Holland Rise House Clapham Road London SW9 0HT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
31 August 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
11 July 2012 | Section 519 (1 page) |
11 July 2012 | Section 519 (1 page) |
12 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
20 December 2011 | Registered office address changed from , Diana House Bonham Drive, Eurolink Commercial Park, Sittingbourne, Kent, ME10 3RR on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from , Diana House Bonham Drive, Eurolink Commercial Park, Sittingbourne, Kent, ME10 3RR on 20 December 2011 (1 page) |
2 June 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
2 June 2011 | Group of companies' accounts made up to 30 September 2010 (24 pages) |
26 May 2011 | Termination of appointment of James Dodd as a director (2 pages) |
26 May 2011 | Termination of appointment of James Dodd as a director (2 pages) |
20 May 2011 | Appointment of Frederic Helander as a director (3 pages) |
20 May 2011 | Appointment of Frederic Helander as a director (3 pages) |
20 May 2011 | Termination of appointment of David Pink as a director (2 pages) |
20 May 2011 | Termination of appointment of Carole Dodd as a secretary (2 pages) |
20 May 2011 | Termination of appointment of David Pink as a director (2 pages) |
20 May 2011 | Termination of appointment of Carole Dodd as a secretary (2 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
1 June 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
10 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
19 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
8 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
11 March 2008 | Full accounts made up to 30 September 2007 (13 pages) |
11 March 2008 | Full accounts made up to 30 September 2007 (13 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
14 March 2007 | Full accounts made up to 30 September 2006 (14 pages) |
14 March 2007 | Full accounts made up to 30 September 2006 (14 pages) |
17 May 2006 | Full accounts made up to 30 September 2005 (14 pages) |
17 May 2006 | Full accounts made up to 30 September 2005 (14 pages) |
10 May 2006 | Return made up to 11/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 11/03/06; full list of members (7 pages) |
17 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
17 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
13 April 2005 | Return made up to 11/03/05; full list of members
|
13 April 2005 | Return made up to 11/03/05; full list of members (7 pages) |
8 June 2004 | Ad 23/04/04--------- £ si 299999@1=299999 £ ic 100001/400000 (2 pages) |
8 June 2004 | Ad 23/04/04--------- £ si 299999@1=299999 £ ic 100001/400000 (2 pages) |
8 June 2004 | Statement of affairs (7 pages) |
8 June 2004 | Statement of affairs (7 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
8 May 2004 | Ad 23/04/04--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Nc inc already adjusted 23/04/04 (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Nc inc already adjusted 23/04/04 (1 page) |
8 May 2004 | Resolutions
|
8 May 2004 | Registered office changed on 08/05/04 from: 8-10 new fetter lane, london, EC4A 1RS (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: 8-10 new fetter lane, london, EC4A 1RS (1 page) |
8 May 2004 | Ad 23/04/04--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
8 May 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
8 May 2004 | Resolutions
|
8 May 2004 | Secretary resigned (1 page) |
20 April 2004 | Company name changed charco 1065 LIMITED\certificate issued on 20/04/04 (2 pages) |
20 April 2004 | Company name changed charco 1065 LIMITED\certificate issued on 20/04/04 (2 pages) |
11 March 2004 | Incorporation (18 pages) |