Company NameGeneva Services (Ashford) Ltd
Company StatusDissolved
Company Number05187320
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDean Aitchison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleContractor
Correspondence AddressOld Forge Cottage
The Street
Willesbourgh
Kent
TN24 0NA
Secretary NameCarolyn Savill
NationalityBritish
StatusClosed
Appointed30 November 2004(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 02 June 2009)
RoleAdministrator
Correspondence AddressOld Forge Cottage
The Street
Willesbourgh
Kent
TH24 0NA
Secretary NameThomas Charles Savill
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address45 North Street
Ashford
Kent
TN24 8LQ

Location

Registered Address50 Blackfen Road
Sidcup
Kent
DA15 8SW
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlackfen and Lamorbey
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 March 2008Registered office changed on 12/03/2008 from the old forge 81 the street willesborough ashford kent TN24 0NA (1 page)
8 August 2007Return made up to 22/07/07; full list of members (6 pages)
23 May 2007Registered office changed on 23/05/07 from: c/o o'connor & associates regus house victory way, admirals park, dartford, kent DA2 6AG (1 page)
4 December 2006Secretary's particulars changed (1 page)
4 December 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2006Registered office changed on 07/09/06 from: c/o o'connor & associates regus house victory way, admirals park, dartford, kent DA2 6AG (1 page)
7 September 2006Registered office changed on 07/09/06 from: c/o o'connor & ass, chatsworth hse, 38 chatsworth parade, queensway, petts wood kent BR5 1DE (1 page)
11 November 2005Return made up to 22/07/05; full list of members (6 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Secretary resigned (1 page)
22 July 2004Incorporation (13 pages)