Deal
Kent
CT14 9TH
Director Name | Simon Brown |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 129 Burnt Oak Lane Sidcup Kent DA15 9DD |
Director Name | Mr David Julian Sears |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 120 Belvedere Road Bexleyheath Kent DA7 4PF |
Secretary Name | Theresa Sears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Belvedere Road Bexleyheath Kent DA7 4PF |
Director Name | Mr Vincent Alex Monticelli |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2009) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bridgewater Place Leybourne West Malling Kent ME19 5QS |
Secretary Name | Cleander Monticelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2009) |
Role | Company Director |
Correspondence Address | 73 Bridgewater Place Leybourne West Malling Kent ME19 5QS |
Director Name | Mr William Bernard Bell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 June 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Sandwich Road Eastry Sandwich Kent CT13 0DR |
Secretary Name | Mr Justin Bensley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 June 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 51 Perkins Avenue Margate Kent CT9 4AY |
Director Name | Mr Philip Young |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 July 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 High Street St Lawrence Ramsgate Kent CT11 0QL |
Secretary Name | Miss Lisa McCartney |
---|---|
Status | Resigned |
Appointed | 10 June 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 July 2010) |
Role | Company Director |
Correspondence Address | 3 High Street St Lawrence Ramsgate Kent CT11 0QL |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Kevin Spencer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£767 |
Cash | £86,728 |
Current Liabilities | £151,617 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
23 May 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
15 April 2013 | Registered office address changed from 3 High Street St Lawrence Ramsgate Kent CT11 0QL on 15 April 2013 (2 pages) |
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
12 April 2013 | Statement of affairs with form 4.19 (6 pages) |
12 April 2013 | Resolutions
|
21 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 October 2011 | Director's details changed for Mr Kevin Spencer on 15 September 2011 (2 pages) |
10 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 March 2011 | Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Change of name notice (2 pages) |
29 July 2010 | Company name changed sontel communications networks LTD.\certificate issued on 29/07/10
|
26 July 2010 | Termination of appointment of Phillip Young as a director (1 page) |
26 July 2010 | Termination of appointment of Lisa Mccartney as a secretary (1 page) |
24 July 2010 | Appointment of Mr Kevin Spencer as a director (2 pages) |
10 June 2010 | Appointment of Miss Lisa Mccartney as a secretary (1 page) |
10 June 2010 | Appointment of Mr Phillip Young as a director (2 pages) |
10 June 2010 | Termination of appointment of Justin Bensley as a secretary (1 page) |
10 June 2010 | Termination of appointment of William Bell as a director (1 page) |
16 March 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
3 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Secretary appointed justin bensley (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from the stables wrotham road meopham kent DA13 0HP (1 page) |
2 July 2009 | Director appointed william bell (1 page) |
2 July 2009 | Notice of assignment of name or new name to shares (1 page) |
2 July 2009 | Appointment terminated secretary cleander monticelli (1 page) |
2 July 2009 | Appointment terminated director vincent monticelli (1 page) |
5 January 2009 | Return made up to 15/09/08; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 November 2008 (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from the stables wrotham road meopham kent DA13 0HP (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page) |
2 December 2008 | Total exemption small company accounts made up to 30 November 2007 (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Secretary resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
15 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Accounting reference date extended from 30/09/06 to 30/11/06 (1 page) |
30 October 2006 | Return made up to 15/09/06; full list of members
|
30 October 2006 | Director's particulars changed (1 page) |
15 September 2005 | Incorporation (18 pages) |