Bean Road
Greenhithe
Kent
DA9 9HZ
Director Name | Frank Meilack |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 2 Hamilton House Mayfield East Sussex TN20 6AB |
Secretary Name | Frank Meilack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 2 Hamilton House Mayfield East Sussex TN20 6AB |
Director Name | Shelly Ann Cockerill |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2010) |
Role | Company Director |
Correspondence Address | Walnutree Farm Green Street Green Road Dartford Kent DA2 8DX |
Secretary Name | Shelly Ann Cockerill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2010) |
Role | Company Director |
Correspondence Address | Walnutree Farm Green Street Green Road Dartford Kent DA2 8DX |
Director Name | Mr Darran McGill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2009) |
Role | Management |
Correspondence Address | Walnutree Farm Green Street Green Road Dartford Kent DA2 8DX |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 6 Parr Court Manor Road Swanscombe Kent DA10 0ES |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
1 at 1 | Ms Jody Mcgill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,496 |
Current Liabilities | £46,115 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
4 January 2013 | Completion of winding up (1 page) |
4 January 2013 | Completion of winding up (1 page) |
22 September 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 September 2010 | Order of court to wind up (2 pages) |
21 September 2010 | Order of court to wind up (2 pages) |
19 August 2010 | Termination of appointment of Shelly Cockerill as a secretary (1 page) |
19 August 2010 | Termination of appointment of Shelly Cockerill as a secretary (1 page) |
19 August 2010 | Termination of appointment of Shelly Cockerill as a director (1 page) |
19 August 2010 | Termination of appointment of Shelly Cockerill as a director (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Appointment terminated director darran mcgill (1 page) |
29 September 2009 | Appointment Terminated Director darran mcgill (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from walnutree farm green street green road dartford kent DA2 8DX (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from walnutree farm green street green road dartford kent DA2 8DX (1 page) |
15 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Return made up to 23/02/09; full list of members (3 pages) |
14 July 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
13 March 2009 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
10 March 2009 | Return made up to 23/02/08; full list of members (3 pages) |
10 March 2009 | Return made up to 23/02/08; full list of members (3 pages) |
13 January 2009 | Director appointed darran mcgill (1 page) |
13 January 2009 | Appointment Terminated Director jody mcgill (1 page) |
13 January 2009 | Appointment terminated director jody mcgill (1 page) |
13 January 2009 | Director appointed darran mcgill (1 page) |
7 August 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
7 August 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
25 July 2007 | Return made up to 23/02/07; no change of members (7 pages) |
25 July 2007 | Return made up to 23/02/07; no change of members (7 pages) |
7 February 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
7 February 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
9 August 2006 | Return made up to 23/02/06; full list of members (7 pages) |
9 August 2006 | Return made up to 23/02/06; full list of members (7 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 1&2 callender cotages churchmanorway, erith kent DA8 1DE (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 1&2 callender cotages churchmanorway, erith kent DA8 1DE (1 page) |
21 July 2006 | New secretary appointed;new director appointed (1 page) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | New secretary appointed;new director appointed (1 page) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
13 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2005 | Company name changed streetmedia services LTD\certificate issued on 01/07/05 (2 pages) |
1 July 2005 | Company name changed streetmedia services LTD\certificate issued on 01/07/05 (2 pages) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New secretary appointed (1 page) |
4 April 2005 | New secretary appointed (1 page) |
4 April 2005 | New director appointed (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
23 February 2005 | Incorporation (13 pages) |
23 February 2005 | Incorporation (13 pages) |