Sittingbourne
Kent
ME10 2QJ
Director Name | Steven Noble |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Pippin Close Sittingbourne Kent ME10 2QJ |
Secretary Name | Nick Noble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Pippin Close Sittingbourne Kent ME10 2QJ |
Director Name | Catherine Bowling |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Pippin Close Sittingbourne Kent ME10 2QJ |
Director Name | Mark Priestly |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 57 Burley Road Sittingbourne Kent ME10 1JH |
Registered Address | Oasis 85-87 Bayham Street Camden London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,654 |
Cash | £109 |
Current Liabilities | £31,746 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Director's details changed for Nick Noble on 21 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Steven Noble on 21 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Steven Noble on 21 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Catherine Bowling on 21 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Nick Noble on 21 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Catherine Bowling on 21 March 2010 (2 pages) |
18 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 June 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 June 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from suite 13 85-87 bayham street camden london NW1 0AG (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from suite 13 85-87 bayham street camden london NW1 0AG (1 page) |
12 June 2009 | Director and Secretary's Change of Particulars / nick noble / 01/02/2009 / HouseName/Number was: walled garden, now: 6; Street was: the vallance, now: pippin close; Area was: lynsted, now: ; Post Code was: ME9 0RP, now: ME10 2QJ (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Director's Change of Particulars / catherine bowling / 01/02/2009 / HouseName/Number was: walled garden, now: 6; Street was: the vallance, now: pippin close; Area was: lynsted, now: ; Post Code was: ME9 0RP, now: ME10 2QJ (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
12 June 2009 | Director's change of particulars / catherine bowling / 01/02/2009 (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Director and secretary's change of particulars / nick noble / 01/02/2009 (1 page) |
12 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
2 October 2008 | Return made up to 21/03/08; change of members
|
2 October 2008 | Return made up to 21/03/08; change of members
|
20 August 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 21/03/07; full list of members
|
9 May 2007 | Return made up to 21/03/07; full list of members (7 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: fcl LTD, 2ND floor 29 newman street london W1T 1PS (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: fcl LTD, 2ND floor 29 newman street london W1T 1PS (1 page) |
21 March 2006 | Incorporation (17 pages) |
21 March 2006 | Incorporation (17 pages) |