Main Street Sutton At Hone
Dartford
Kent
DA4 9HB
Secretary Name | Umbercroft Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 April 2014) |
Correspondence Address | Mandeville House Burton End West Wickham Cambridge Cambridgeshire CB21 4SD |
Director Name | Michael John Savage |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 2008) |
Role | Company Director |
Correspondence Address | 1f St Marys Court La Rue Piette Castel Channel Islands GY5 7AA |
Director Name | VER Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 11 Adam Close Cippenham Slough Berkshire SL1 9AP |
Secretary Name | VER Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 11 Adam Close Cippenham Slough Berkshire SL1 9AP |
Registered Address | 60 Cannon Street London EC4N 6NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Fidentia LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,760 |
Cash | £1,401 |
Current Liabilities | £25,161 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Compulsory strike-off action has been suspended (1 page) |
28 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | Annual return made up to 8 June 2012 Statement of capital on 2012-10-12
|
12 October 2012 | Annual return made up to 8 June 2012 Statement of capital on 2012-10-12
|
12 October 2012 | Annual return made up to 8 June 2012 Statement of capital on 2012-10-12
|
24 September 2012 | Registered office address changed from 2 Kings Keep Beaufort Road Kingston upon Thames Surrey KT1 2HP on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 2 Kings Keep Beaufort Road Kingston upon Thames Surrey KT1 2HP on 24 September 2012 (1 page) |
31 August 2012 | Amended accounts made up to 30 April 2011 (4 pages) |
31 August 2012 | Amended total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 September 2010 | Termination of appointment of Ver Secretaries Limited as a secretary (1 page) |
29 September 2010 | Termination of appointment of Ver Secretaries Limited as a secretary (1 page) |
31 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Secretary's details changed for Umbercroft Limited on 8 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Ver Secretaries Limited on 8 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Secretary's details changed for Umbercroft Limited on 8 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Ver Secretaries Limited on 8 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Ver Secretaries Limited on 8 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Umbercroft Limited on 8 June 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 August 2009 | Appointment terminated director michael savage (1 page) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 August 2009 | Appointment Terminated Director michael savage (1 page) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 July 2009 | Secretary appointed umbercroft LIMITED (1 page) |
28 July 2009 | Secretary appointed umbercroft LIMITED (1 page) |
24 July 2009 | Return made up to 08/06/09; full list of members (7 pages) |
24 July 2009 | Return made up to 08/06/09; full list of members (7 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2008 | Return made up to 08/06/08; no change of members (7 pages) |
6 October 2008 | Return made up to 08/06/08; no change of members (7 pages) |
5 February 2008 | Return made up to 08/06/07; no change of members
|
5 February 2008 | Return made up to 08/06/07; no change of members (7 pages) |
13 July 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
13 July 2007 | Accounts made up to 30 April 2006 (2 pages) |
17 April 2007 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
17 April 2007 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 52-54 gracechurch street london EC3V 0EH (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 52-54 gracechurch street london EC3V 0EH (1 page) |
9 August 2006 | Return made up to 08/06/06; full list of members
|
9 August 2006 | Return made up to 08/06/06; full list of members (7 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 47 cedar court st albans hertfordshire AL4 0DL (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 47 cedar court st albans hertfordshire AL4 0DL (1 page) |
29 September 2005 | Location of register of members (1 page) |
29 September 2005 | Location of register of members (1 page) |
8 June 2005 | Incorporation (17 pages) |