Dartford
Kent
DA1 2NN
Director Name | Jennifer Barbara Black |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Great Godfreys Writtle Chelmsford CM1 3PQ |
Secretary Name | Jennifer Barbara Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Great Godfreys Writtle Chelmsford CM1 3PQ |
Director Name | Peter Douglas Henden |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranborne Gardens Upminster Essex RM14 2YT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Leytonstone House High Road Leytonstone London Essex E11 1HR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,825,693 |
Gross Profit | £856,989 |
Net Worth | £446,245 |
Cash | £165 |
Current Liabilities | £1,276,172 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Application to strike the company off the register (3 pages) |
8 December 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
27 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
7 June 2011 | Registered office address changed from Coval Works Cedar Avenue Chelmsford Essex CM1 2QQ on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Coval Works Cedar Avenue Chelmsford Essex CM1 2QQ on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Coval Works Cedar Avenue Chelmsford Essex CM1 2QQ on 7 June 2011 (1 page) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
18 June 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
18 June 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
23 February 2010 | Cancellation of shares. Statement of capital on 23 February 2010
|
23 February 2010 | Cancellation of shares. Statement of capital on 23 February 2010
|
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Purchase of own shares. (3 pages) |
10 February 2010 | Purchase of own shares. (3 pages) |
23 February 2009 | Full accounts made up to 30 September 2008 (15 pages) |
23 February 2009 | Full accounts made up to 30 September 2008 (15 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
1 December 2008 | Appointment terminated director peter henden (1 page) |
1 December 2008 | Appointment Terminated Director peter henden (1 page) |
10 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
10 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (4 pages) |
21 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
21 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
26 February 2007 | Return made up to 11/02/07; full list of members (4 pages) |
26 February 2007 | Return made up to 11/02/07; full list of members (4 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
3 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Location of register of members (1 page) |
12 July 2005 | Statement of affairs (36 pages) |
12 July 2005 | Ad 24/03/05--------- £ si 687@1=687 £ ic 1000/1687 (2 pages) |
12 July 2005 | Statement of affairs (36 pages) |
12 July 2005 | Ad 24/03/05--------- £ si 687@1=687 £ ic 1000/1687 (2 pages) |
17 March 2005 | Ad 08/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 March 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
17 March 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
17 March 2005 | Ad 08/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Incorporation (31 pages) |
11 February 2005 | Incorporation (31 pages) |