Cliffe Woods
Rochester
Kent
ME3 8HN
Director Name | Saira Haider |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Robinson Way Northfleet Kent DA11 9AB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | On Line Financial & Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(5 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 October 2008) |
Correspondence Address | 71 Bexley High Street Bexley Kent DA5 1AA |
Registered Address | 41 Windmill Street Gravesend Kent DA12 1BA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,726 |
Cash | £1,509 |
Current Liabilities | £16,535 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2010 | Application to strike the company off the register (3 pages) |
17 May 2010 | Application to strike the company off the register (3 pages) |
24 December 2009 | Director's details changed for Saira Haider on 19 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-12-24
|
24 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-12-24
|
24 December 2009 | Director's details changed for Saira Haider on 19 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
15 May 2009 | Appointment Terminated Secretary on line financial & accountancy LIMITED (1 page) |
15 May 2009 | Return made up to 20/10/08; full list of members (3 pages) |
15 May 2009 | Appointment terminated secretary on line financial & accountancy LIMITED (1 page) |
15 May 2009 | Return made up to 20/10/08; full list of members (3 pages) |
23 April 2009 | Withdrawal of application for striking off (1 page) |
23 April 2009 | Withdrawal of application for striking off (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 71 bexley high street bexley kent DA5 1AA (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 71 bexley high street bexley kent DA5 1AA (1 page) |
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2009 | Application for striking-off (2 pages) |
22 January 2009 | Application for striking-off (2 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 October 2008 | Director's Change of Particulars / nicola leaney / 20/10/2008 / HouseName/Number was: , now: 9; Street was: 60 whitehill road, now: archery close; Area was: , now: cliffwoods; Post Town was: southfleet, now: rochester; Post Code was: DA13 9NA, now: ME3 8NN (1 page) |
30 October 2008 | Director's change of particulars / nicola leaney / 20/10/2008 (1 page) |
30 October 2008 | Return made up to 20/10/07; full list of members (4 pages) |
30 October 2008 | Return made up to 20/10/07; full list of members (4 pages) |
29 October 2008 | Return made up to 20/10/06; full list of members (3 pages) |
29 October 2008 | Return made up to 20/10/06; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Ad 30/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2007 | Ad 30/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 March 2006 | Return made up to 20/10/05; full list of members (2 pages) |
20 March 2006 | Return made up to 20/10/05; full list of members (2 pages) |
19 November 2004 | New secretary appointed (1 page) |
19 November 2004 | New director appointed (3 pages) |
19 November 2004 | New director appointed (3 pages) |
19 November 2004 | New secretary appointed (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Incorporation (9 pages) |
20 October 2004 | Incorporation (9 pages) |