Northfleet
Gravesend
Kent
DA11 8RU
Director Name | Mr Tony Warren |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 05 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 8 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU |
Secretary Name | Mr Tony Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 05 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 8 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(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 | 05 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.topdeskcareers.co.uk |
---|---|
Telephone | 020 78034200 |
Telephone region | London |
Registered Address | Unit 8 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet South |
Built Up Area | Greater London |
50 at £1 | Corinne Warren 50.00% Ordinary |
---|---|
50 at £1 | Tony Warren 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,726 |
Cash | £31,446 |
Current Liabilities | £9,767 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
10 April 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 January 2016 | Register(s) moved to registered inspection location Unit 8 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU (1 page) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Register(s) moved to registered inspection location Unit 8 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU (1 page) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Register inspection address has been changed to Unit 8 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU (1 page) |
12 January 2016 | Register inspection address has been changed to Unit 8 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
30 March 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
30 March 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
20 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
15 January 2010 | Registered office address changed from 11 Ridgeway Avenue Gravesend Kent DA12 5BD on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 11 Ridgeway Avenue Gravesend Kent DA12 5BD on 15 January 2010 (1 page) |
15 January 2010 | Secretary's details changed for Mr Tony Warren on 15 January 2010 (1 page) |
15 January 2010 | Secretary's details changed for Mr Tony Warren on 15 January 2010 (1 page) |
15 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Tony Warren on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Tony Warren on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Corinne Warren on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Corinne Warren on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
16 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
14 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 February 2007 | Return made up to 05/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 05/01/07; full list of members (7 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 January 2006 | Return made up to 05/01/06; full list of members
|
16 January 2006 | Return made up to 05/01/06; full list of members
|
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 December 2005 | Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 December 2005 | New secretary appointed;new director appointed (2 pages) |
7 December 2005 | Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2005 | New secretary appointed;new director appointed (2 pages) |
5 January 2005 | Incorporation (9 pages) |
5 January 2005 | Incorporation (9 pages) |