Dartford
Kent
DA1 3NQ
Director Name | Emma Lucia |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Kirby Road Dartford Kent DA2 6HF |
Director Name | CKR Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 74 West Street Erith Kent DA8 1AF |
Secretary Name | CKR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | 74-76 West Street Erith Kent DA8 1AF |
Secretary Name | CKR Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2006(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 December 2009) |
Correspondence Address | 74 West Street Erith Kent DA8 1AF |
Registered Address | Messrs Elliot Woolfe & Rose Equity House 128-136 High Street Edgware Middx HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | Darren Paul Matthews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,742 |
Cash | £6,756 |
Current Liabilities | £11,843 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2014 | Voluntary strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2014 | Application to strike the company off the register (3 pages) |
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
21 February 2013 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Termination of appointment of Emma Lucia as a director (1 page) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Darren Paul Matthews on 4 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Darren Paul Matthews on 4 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 April 2010 | Amended accounts made up to 30 September 2008 (4 pages) |
5 March 2010 | Appointment of Emma Lucia as a director (2 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Form 123 - notice of increase in nominal capital (3 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 10 October 2007
|
3 March 2010 | Memorandum and Articles of Association (4 pages) |
14 December 2009 | Termination of appointment of Ckr Nominees Limited as a secretary (1 page) |
8 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ on 19 November 2009 (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 74-76 west street erith kent DA8 1AF (1 page) |
19 January 2009 | Director's change of particulars / darren matthews / 01/01/2009 (1 page) |
16 December 2008 | Return made up to 04/09/08; full list of members (3 pages) |
10 November 2008 | Amended accounts made up to 30 September 2007 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
19 September 2007 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | New secretary appointed (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Incorporation (19 pages) |