Anchor Boulevard
Admirals Park Crossways
Dartford Kent
DA2 6SN
Director Name | Stephen Sullivan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2010(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Hugh Waters |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Cockburn Avenue Dunblane FK15 0FP Scotland |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Expanded LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2012 | Application to strike the company off the register (4 pages) |
23 November 2012 | Application to strike the company off the register (4 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
31 August 2011 | Director's details changed for Stephen Sullivan on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Stephen Sullivan on 31 August 2011 (2 pages) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
23 June 2010 | Termination of appointment of Hugh Waters as a director (1 page) |
23 June 2010 | Termination of appointment of Hugh Waters as a director (1 page) |
17 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
17 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
17 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
17 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
17 June 2010 | Appointment of Stephen Sullivan as a director (2 pages) |
17 June 2010 | Appointment of Stephen Sullivan as a director (2 pages) |
9 April 2010 | Director's details changed for Hugh Waters on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Hugh Waters on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Hugh Waters on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
14 January 2009 | Accounts made up to 31 March 2008 (7 pages) |
2 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
11 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
11 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
22 August 2006 | Memorandum and Articles of Association (19 pages) |
22 August 2006 | Memorandum and Articles of Association (19 pages) |
9 August 2006 | Company name changed shelfco (no. 3059) LIMITED\certificate issued on 09/08/06 (2 pages) |
9 August 2006 | Company name changed shelfco (no. 3059) LIMITED\certificate issued on 09/08/06 (2 pages) |
26 April 2006 | Ad 19/05/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
26 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
26 April 2006 | Ad 19/05/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
26 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New secretary appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
26 May 2005 | Registered office changed on 26/05/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
30 March 2005 | Incorporation (25 pages) |