Gravesend
Kent
DA12 1QL
Secretary Name | Mrs Lucia Rosa Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Ames Way Kings Hill West Malling Kent ME19 4HU |
Registered Address | 17 Milton Avenue Gravesend Kent DA12 1QL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £42 |
Current Liabilities | £400 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | Application to strike the company off the register (4 pages) |
31 August 2010 | Application to strike the company off the register (4 pages) |
28 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-28
|
28 March 2010 | Director's details changed for Glen David Watkins on 1 October 2009 (2 pages) |
28 March 2010 | Director's details changed for Glen David Watkins on 1 October 2009 (2 pages) |
28 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-28
|
28 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-28
|
28 March 2010 | Director's details changed for Glen David Watkins on 1 October 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Secretary's change of particulars / lucia tadecicco / 14/11/2008 (2 pages) |
11 June 2009 | Return made up to 01/03/09; full list of members (3 pages) |
11 June 2009 | Secretary's Change of Particulars / lucia tadecicco / 14/11/2008 / Title was: , now: mrs; Surname was: tadecicco, now: mason; HouseName/Number was: , now: 22; Street was: 20 covesfield, now: ames way; Area was: , now: kings hill; Post Town was: northfleet, now: west malling; Post Code was: DA11 0EG, now: ME19 4HU; Country was: , now: united kingdom (2 pages) |
11 June 2009 | Return made up to 01/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 131 saint marks avenue northfleet kent DA11 9LL (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 131 saint marks avenue northfleet kent DA11 9LL (1 page) |
26 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
1 March 2006 | Incorporation (17 pages) |