Sevenoaks
Kent
TN13 1NU
Secretary Name | Gillian Kirk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(same day as company formation) |
Role | Co Accountant |
Correspondence Address | 22 Wye Road Borough Green Sevenoaks Kent TN15 8DX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Net Worth | £728 |
Cash | £2 |
Current Liabilities | £171,614 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2020 | Notice of final account prior to dissolution (17 pages) |
11 April 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 11 April 2012 (2 pages) |
31 August 2010 | Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 31 August 2010 (3 pages) |
31 August 2010 | Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 31 August 2010 (3 pages) |
6 January 2009 | Appointment of a liquidator (1 page) |
6 January 2009 | Appointment of a liquidator (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from unit 1 newhouse farm kemsing road wrotham kent TN15 7BU (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from unit 1 newhouse farm kemsing road wrotham kent TN15 7BU (1 page) |
17 October 2008 | Order of court to wind up (2 pages) |
17 October 2008 | Order of court to wind up (2 pages) |
14 October 2008 | Order of court to wind up (1 page) |
14 October 2008 | Order of court to wind up (1 page) |
29 February 2008 | Company name changed d m display makers LIMITED\certificate issued on 05/03/08 (2 pages) |
29 February 2008 | Company name changed d m display makers LIMITED\certificate issued on 05/03/08 (2 pages) |
16 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 July 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: unit D2 manor way business park manor way swanscombe kent DA10 0PP (1 page) |
14 July 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: unit D2 manor way business park manor way swanscombe kent DA10 0PP (1 page) |
18 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
18 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
16 January 2006 | Particulars of mortgage/charge (7 pages) |
16 January 2006 | Particulars of mortgage/charge (7 pages) |
19 October 2005 | Ad 04/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 October 2005 | Ad 04/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 22 wye road, borough green sevenoaks kent TN15 8DX (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 22 wye road, borough green sevenoaks kent TN15 8DX (1 page) |
4 October 2005 | Director resigned (1 page) |
28 September 2005 | Incorporation (19 pages) |
28 September 2005 | Incorporation (19 pages) |