Strood
Rochester
Kent
ME2 4DG
Director Name | Ian Alexander Parker |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 9 Coe's Green Chattenden Rochester Kent ME3 8PY |
Secretary Name | Hannah Ruth Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Coe's Green Chattenden Rochester Kent ME3 8PY |
Registered Address | Unit D 16 Lion Business Park Dering Way Gravesend Kent DA12 2DN |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Year | 2011 |
---|---|
Net Worth | £961 |
Cash | £3,092 |
Current Liabilities | £23,551 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
12 January 2016 | Completion of winding up (1 page) |
12 January 2016 | Completion of winding up (1 page) |
11 February 2015 | Order of court to wind up (2 pages) |
11 February 2015 | Order of court to wind up (2 pages) |
14 October 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | Compulsory strike-off action has been suspended (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | Registered office address changed from Star House, C/O Crossley & Co, Star House Star Hill, Rochester Kent ME1 1UX on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from Star House, C/O Crossley & Co, Star House Star Hill, Rochester Kent ME1 1UX on 14 January 2014 (1 page) |
26 November 2013 | Compulsory strike-off action has been suspended (1 page) |
26 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2013 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2013-01-31
|
31 January 2013 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2013-01-31
|
31 January 2013 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2013-01-31
|
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Termination of appointment of Ian Parker as a director (1 page) |
5 April 2012 | Appointment of Mr Neil Gould as a director (2 pages) |
5 April 2012 | Termination of appointment of Hannah Parker as a secretary (1 page) |
5 April 2012 | Appointment of Mr Neil Gould as a director (2 pages) |
5 April 2012 | Termination of appointment of Hannah Parker as a secretary (1 page) |
5 April 2012 | Termination of appointment of Ian Parker as a director (1 page) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 September 2010 | Director's details changed for Ian Alexander Parker on 5 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Ian Alexander Parker on 5 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Ian Alexander Parker on 5 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 April 2009 | Memorandum and Articles of Association (16 pages) |
24 April 2009 | Memorandum and Articles of Association (16 pages) |
17 April 2009 | Company name changed your property makeover LIMITED\certificate issued on 21/04/09 (2 pages) |
17 April 2009 | Company name changed your property makeover LIMITED\certificate issued on 21/04/09 (2 pages) |
7 January 2009 | Return made up to 05/09/08; full list of members (3 pages) |
7 January 2009 | Return made up to 05/09/08; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: c/o crossley & co, the precinct cathedral close rochester kent ME1 1SZ (1 page) |
10 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: c/o crossley & co, the precinct cathedral close rochester kent ME1 1SZ (1 page) |
5 September 2006 | Incorporation (20 pages) |
5 September 2006 | Incorporation (20 pages) |