New Barn
Kent
DA3 7HH
Secretary Name | Natalie Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 The Laurels New Barn Kent DA3 7HH |
Director Name | Miss Natalie Brown |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(8 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 August 2017) |
Role | Child Minder |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Laurels New Barn Kent DA3 7HH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 22 The Laurels New Barn Kent DA3 7HH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Longfield and New Barn |
Ward | Longfield, New Barn and Southfleet |
Built Up Area | Hartley |
2 at £1 | Mark David Hollis 66.67% Ordinary |
---|---|
1 at £1 | N. Brown 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,927 |
Cash | £45,291 |
Current Liabilities | £17,456 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Application to strike the company off the register (3 pages) |
20 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
20 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 May 2013 | Appointment of Miss Natalie Brown as a director (2 pages) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Appointment of Miss Natalie Brown as a director (2 pages) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Secretary's details changed for Natalie Brown on 4 April 2011 (1 page) |
5 April 2011 | Director's details changed for Mark David Hollis on 4 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Natalie Brown on 4 April 2011 (1 page) |
5 April 2011 | Director's details changed for Mark David Hollis on 4 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Natalie Brown on 4 April 2011 (1 page) |
5 April 2011 | Director's details changed for Mark David Hollis on 4 April 2011 (2 pages) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
21 May 2010 | Director's details changed for Mark David Hollis on 5 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mark David Hollis on 5 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mark David Hollis on 5 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
15 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
1 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
1 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
9 February 2009 | Return made up to 05/04/08; full list of members (3 pages) |
9 February 2009 | Return made up to 05/04/08; full list of members (3 pages) |
4 February 2009 | Return made up to 05/04/07; full list of members (3 pages) |
4 February 2009 | Return made up to 05/04/07; full list of members (3 pages) |
16 December 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
16 December 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 12 lance croft new ash green longfield kent DA3 8PP (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 12 lance croft new ash green longfield kent DA3 8PP (1 page) |
19 November 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
19 November 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
6 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
6 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
3 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
3 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
19 July 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
19 July 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
31 March 2005 | Return made up to 05/04/05; full list of members (6 pages) |
31 March 2005 | Return made up to 05/04/05; full list of members (6 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 12 lance croft new ash green longfield kent DA3 8PP (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 12 lance croft new ash green longfield kent DA3 8PP (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
5 April 2004 | Incorporation (13 pages) |
5 April 2004 | Incorporation (13 pages) |