Dartford
DA1 5FS
Director Name | Dominique Louise Rundle |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Buckhole Farm Cottage Cooling Road Rochester Kent ME3 8SE |
Director Name | Mr John Bolton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 173 Mill Street East Malling West Malling Kent ME19 6BW |
Secretary Name | Ms Sheena Simes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 2010) |
Role | Secretary |
Correspondence Address | 35 Myrtle Place Dartford Kent DA2 6ER |
Director Name | Mr Kenneth James Stevenson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 March 2008(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buckhole Farm Cottage Buckhole Lane Cooling Road Rochester ME3 8SE |
Director Name | Mr David Patrick D'Arcy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aerflm Al Ardenford Street Sible Hedinghay Essex CO9 3HY |
Director Name | Miss Annalisa Mitchell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 2010) |
Role | Digital Office Equipment Supply And Service |
Country of Residence | United Kingdom |
Correspondence Address | 140 Knights Croft New Ash Green Longfield Kent DA3 8HZ |
Secretary Name | Miss Sheena Simes |
---|---|
Status | Resigned |
Appointed | 10 March 2010(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2011) |
Role | Company Director |
Correspondence Address | 57 Windmill Street Gravesend Kent DA12 1BB |
Director Name | Ms Michelle Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Windmill Street Gravesend Kent DA12 1BB |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.kompletebusinesssystems.co.uk |
---|
Registered Address | Basepoint Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
100 at £1 | K. Stephenson 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB United Kingdom to Basepoint Victoria Road Dartford DA1 5FS on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB United Kingdom to Basepoint Victoria Road Dartford DA1 5FS on 30 July 2014 (1 page) |
20 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
26 June 2013 | Termination of appointment of Michelle Smith as a director on 26 June 2013 (1 page) |
26 June 2013 | Appointment of Mr Kenneth Stevenson as a director on 26 June 2013 (2 pages) |
26 June 2013 | Termination of appointment of Michelle Smith as a director on 26 June 2013 (1 page) |
26 June 2013 | Appointment of Mr Kenneth Stevenson as a director on 26 June 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Termination of appointment of David Patrick D'arcy as a director on 1 September 2010 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Appointment of Miss Michelle Smith as a director on 1 September 2010 (2 pages) |
31 May 2012 | Termination of appointment of David Patrick D'arcy as a director on 1 September 2010 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Appointment of Miss Michelle Smith as a director on 1 September 2010 (2 pages) |
31 May 2012 | Termination of appointment of David Patrick D'arcy as a director on 1 September 2010 (1 page) |
31 May 2012 | Appointment of Miss Michelle Smith as a director on 1 September 2010 (2 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Termination of appointment of Sheena Simes as a secretary (1 page) |
23 June 2011 | Termination of appointment of Sheena Simes as a secretary (1 page) |
31 March 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
31 March 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
2 September 2010 | Director's details changed for David Patrick D'arcy on 11 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for David Patrick D'arcy on 11 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
11 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
11 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
10 March 2010 | Appointment of Miss Sheena Simes as a secretary (1 page) |
10 March 2010 | Appointment of Miss Sheena Simes as a secretary (1 page) |
10 March 2010 | Termination of appointment of Annalisa Mitchell as a director (1 page) |
10 March 2010 | Termination of appointment of Annalisa Mitchell as a director (1 page) |
10 March 2010 | Termination of appointment of Sheena Simes as a secretary (1 page) |
10 March 2010 | Termination of appointment of Sheena Simes as a secretary (1 page) |
25 January 2010 | Registered office address changed from Buckhole Farm Cottage Cooling Road High Halstow Rochester Kent ME3 8SE on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from Buckhole Farm Cottage Cooling Road High Halstow Rochester Kent ME3 8SE on 25 January 2010 (1 page) |
19 January 2010 | Appointment of Miss Annalisa Mitchell as a director (2 pages) |
19 January 2010 | Appointment of Miss Annalisa Mitchell as a director (2 pages) |
1 September 2009 | Amended accounts made up to 31 August 2008 (8 pages) |
1 September 2009 | Amended accounts made up to 31 August 2008 (8 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 February 2009 | Appointment terminated director kenneth stevenson (1 page) |
27 February 2009 | Appointment terminated director kenneth stevenson (1 page) |
12 February 2009 | Director appointed david patrick d'arcy (1 page) |
12 February 2009 | Director appointed david patrick d'arcy (1 page) |
19 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
19 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 173 mill street east malling kent ME19 6BW (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 173 mill street east malling kent ME19 6BW (1 page) |
23 May 2008 | Appointment terminated director john bolton (1 page) |
23 May 2008 | Appointment terminated director john bolton (1 page) |
10 March 2008 | Director appointed kenneth james stevenson (1 page) |
10 March 2008 | Director appointed kenneth james stevenson (1 page) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Return made up to 15/08/07; full list of members (7 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Return made up to 15/08/07; full list of members (7 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New director appointed (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
15 August 2006 | Incorporation (9 pages) |
15 August 2006 | Incorporation (9 pages) |