Deerton Street
Sittingbourne
Kent
ME9 9LH
Director Name | Mr Jason Alexander Ransted |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2005(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Radcliffe Road London N21 2SE |
Secretary Name | Mr Jason Alexander Ransted |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2005(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Radcliffe Road London N21 2SE |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Crystal Gate 5th Floor 28-30 Worship Street London EC2A 2AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at 1 | Jason Ransted 50.00% Ordinary |
---|---|
1 at 1 | John Martin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £817 |
Current Liabilities | £6,573 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2009 | Application for striking-off (1 page) |
13 July 2009 | Application for striking-off (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 February 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
6 February 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
13 October 2008 | Return made up to 05/08/08; full list of members (4 pages) |
13 October 2008 | Return made up to 05/08/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: kenilworth 48 radcliffe road winchmore hill london N21 2SE (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: kenilworth 48 radcliffe road winchmore hill london N21 2SE (1 page) |
28 September 2006 | Partial exemption accounts made up to 31 March 2006 (10 pages) |
28 September 2006 | Partial exemption accounts made up to 31 March 2006 (10 pages) |
14 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
14 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
20 April 2006 | Ad 22/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 April 2006 | Ad 22/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 March 2006 | New secretary appointed;new director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New secretary appointed;new director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: navis agere beaufort house, beaufort court sir thomas langley road, rochester, kent ME2 4FB (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: navis agere beaufort house, beaufort court sir thomas langley road, rochester, kent ME2 4FB (1 page) |
12 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
12 September 2005 | Ad 25/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
12 September 2005 | Ad 25/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2005 | Company name changed marketshare uk LIMITED\certificate issued on 22/08/05 (2 pages) |
22 August 2005 | Company name changed marketshare uk LIMITED\certificate issued on 22/08/05 (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
5 August 2005 | Incorporation (12 pages) |
5 August 2005 | Incorporation (12 pages) |