Rochester
Kent
ME1 1TN
Director Name | Peter Andrew Verreck |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mv Carmel Port Werburgh, Vicarage Lane Hoo Rochester Kent ME3 9TW |
Secretary Name | Mr Philip Arnold Stott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Love Lane Rochester Kent ME1 1TN |
Registered Address | 5 St John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Peter Andrew Verreck 50.00% Ordinary |
---|---|
1 at £1 | Phil Stott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£709 |
Cash | £10 |
Current Liabilities | £5,746 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | Application to strike the company off the register (3 pages) |
14 June 2011 | Application to strike the company off the register (3 pages) |
9 September 2010 | Director's details changed for Philip Arnold Stott on 9 June 2010 (2 pages) |
9 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Director's details changed for Peter Andrew Verreck on 9 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Peter Andrew Verreck on 9 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Peter Andrew Verreck on 9 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Philip Arnold Stott on 9 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Philip Arnold Stott on 9 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 5 st john's lane london EC1M 4BH (1 page) |
20 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 5 st john's lane london EC1M 4BH (1 page) |
19 June 2008 | Director's Change of Particulars / peter verreck / 19/06/2008 / HouseName/Number was: , now: mv carmel; Street was: mv carmel, now: port werburgh; Area was: port werburgh, vicarage lane hoo, now: vicarage lane, hoo (1 page) |
19 June 2008 | Director's change of particulars / peter verreck / 19/06/2008 (1 page) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 145 medway enterprise centre enterprise close rochester kent ME2 4LY (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 145 medway enterprise centre enterprise close rochester kent ME2 4LY (1 page) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 July 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
21 July 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
14 June 2006 | Incorporation (17 pages) |
14 June 2006 | Incorporation (17 pages) |