Erith
Kent
DA8 3QH
Secretary Name | Donna West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | 92 Northend Road Erith Kent DA8 3QH |
Secretary Name | D & W Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at 1 | Toni Busuttil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,225 |
Cash | £216 |
Current Liabilities | £3,087 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 April 2008 | Director's change of particulars / tony busuttil / 21/03/2008 (1 page) |
10 April 2008 | Director's Change of Particulars / tony busuttil / 21/03/2008 / HouseName/Number was: , now: 92; Street was: 45 pembury crescent, now: northend road; Post Town was: sidcup, now: erith; Post Code was: DA14 4QA, now: DA8 3QH; Country was: , now: united kingdom (1 page) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
27 June 2006 | Incorporation (17 pages) |
27 June 2006 | Incorporation (17 pages) |