Gravesend
Kent
DA12 5DQ
Secretary Name | Janice Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 August 2012) |
Role | Quality Controller |
Correspondence Address | 30 Wilberforce Way Gravesend Kent DA12 5DQ |
Secretary Name | Dianna Tarrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 57b Mycenae Road London SE3 7SE |
Registered Address | The Old Orchard Yard Rochester Way Dartford Kent DA1 3QU |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
2 at 1 | Mr Jeffery Cockings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,061 |
Current Liabilities | £10,070 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 29/10/08; full list of members (5 pages) |
6 April 2009 | Return made up to 29/10/08; full list of members (5 pages) |
3 April 2009 | Director's Change of Particulars / jeffrey cockings / 01/04/2008 / HouseName/Number was: , now: 30; Street was: 57B mycenae road, now: wilberforce way; Post Town was: london, now: gravesend; Region was: , now: kent; Post Code was: SE3 7SE, now: DA12 5DQ (1 page) |
3 April 2009 | Director's change of particulars / jeffrey cockings / 01/04/2008 (1 page) |
7 January 2009 | Appointment Terminate, Secretary Diana Tarrant Logged Form (1 page) |
7 January 2009 | Appointment terminate, secretary diana tarrant logged form (1 page) |
21 December 2008 | Secretary appointed janice fuller (2 pages) |
21 December 2008 | Secretary appointed janice fuller (2 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 57B mycenae road london SE3 7SE (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 57B mycenae road london SE3 7SE (1 page) |
11 June 2008 | Appointment terminated secretary dianna tarrant (1 page) |
11 June 2008 | Appointment Terminated Secretary dianna tarrant (1 page) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 December 2007 | Return made up to 29/10/07; no change of members (6 pages) |
10 December 2007 | Return made up to 29/10/07; no change of members (6 pages) |
23 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
23 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: first floor flat 109 humber road london SE3 7LW (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: first floor flat 109 humber road london SE3 7LW (1 page) |
12 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 November 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
28 November 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
24 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
24 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
15 November 2004 | Incorporation (20 pages) |
15 November 2004 | Incorporation (20 pages) |