Sevenoaks
Kent
TN13 3AQ
Director Name | Mrs Pauline Marie Moulton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years (closed 05 May 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | La Falaise Rue De La Falaise St Martin'S Guernsey GY4 6UN |
Secretary Name | Candace Samantha Ashby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years (closed 05 May 2015) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 27 St. Botolphs Road Sevenoaks Kent TN13 3AQ |
Director Name | Mark Andrew Sherfield |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2007) |
Role | Accountant |
Correspondence Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
Director Name | Andrew David Wells |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2007) |
Role | Chartered Tax Advisor |
Correspondence Address | 8 Baker Street London W1U 3LL |
Secretary Name | Mr Ian Lennox Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2007) |
Role | Company Director |
Correspondence Address | 15 Tainters Brook Uckfield East Sussex TN22 1UQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Ftao Candy Ashby 39-41 Charing Cross Road London WC2H 0AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Jonathan Moulton 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2014 | Application to strike the company off the register (3 pages) |
31 December 2014 | Application to strike the company off the register (3 pages) |
15 December 2014 | Accounts made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts made up to 31 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
11 April 2013 | Director's details changed for Candace Samantha Ashby on 17 December 2012 (2 pages) |
11 April 2013 | Secretary's details changed for Candace Samantha Ashby on 17 December 2012 (2 pages) |
11 April 2013 | Director's details changed for Candace Samantha Ashby on 17 December 2012 (2 pages) |
11 April 2013 | Accounts made up to 31 March 2013 (2 pages) |
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Accounts made up to 31 March 2013 (2 pages) |
11 April 2013 | Secretary's details changed for Candace Samantha Ashby on 17 December 2012 (2 pages) |
11 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Accounts made up to 31 March 2012 (2 pages) |
4 April 2012 | Accounts made up to 31 March 2012 (2 pages) |
14 October 2011 | Registered office address changed from The Mount Church Street Shoreham Sevenoaks Kent TN14 7SD on 14 October 2011 (1 page) |
14 October 2011 | Accounts made up to 31 March 2011 (2 pages) |
14 October 2011 | Registered office address changed from The Mount Church Street Shoreham Sevenoaks Kent TN14 7SD on 14 October 2011 (1 page) |
14 October 2011 | Director's details changed for Pauline Marie Moulton on 1 August 2011 (3 pages) |
14 October 2011 | Accounts made up to 31 March 2011 (2 pages) |
14 October 2011 | Director's details changed for Pauline Marie Moulton on 1 August 2011 (3 pages) |
14 October 2011 | Director's details changed for Pauline Marie Moulton on 1 August 2011 (3 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Accounts made up to 31 March 2010 (3 pages) |
28 April 2010 | Accounts made up to 31 March 2010 (3 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Candace Samantha Ashby on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Candace Samantha Ashby on 16 March 2010 (2 pages) |
4 May 2009 | Accounts made up to 31 March 2009 (2 pages) |
4 May 2009 | Accounts made up to 31 March 2009 (2 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
18 April 2008 | Accounts made up to 31 March 2008 (1 page) |
18 April 2008 | Accounts made up to 31 March 2008 (1 page) |
10 March 2008 | Location of register of members (1 page) |
10 March 2008 | Location of register of members (1 page) |
10 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New secretary appointed;new director appointed (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 8 baker street london W1U 3LL (1 page) |
25 June 2007 | Accounts made up to 31 March 2007 (2 pages) |
25 June 2007 | New secretary appointed;new director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Accounts made up to 31 March 2007 (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 8 baker street london W1U 3LL (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
19 March 2007 | Location of register of members (1 page) |
19 March 2007 | Location of register of members (1 page) |
19 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
29 March 2006 | Company name changed brassgain LIMITED\certificate issued on 29/03/06 (2 pages) |
29 March 2006 | Company name changed brassgain LIMITED\certificate issued on 29/03/06 (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 41 chalton street london NW1 1JD (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 41 chalton street london NW1 1JD (1 page) |
7 March 2006 | Incorporation (17 pages) |
7 March 2006 | Incorporation (17 pages) |