Sissinghurst Road
Biddenden
Kent
TN27 8EQ
Director Name | Mr Paul Hague |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Bridge House Valetta Way Rochester ME1 1TV |
Secretary Name | Mr Glenn Douglas Dalton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorns Sissinghurst Road Biddenden Kent TN27 8EQ |
Director Name | Mike Rikard |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Tennyson Avenue Cliffe Woods Rochester Kent ME3 8JF |
Director Name | Mick Wells |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Essex Road Halling Rochester Kent ME2 1AU |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£29,527 |
Cash | £1,753 |
Current Liabilities | £86,051 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Termination of appointment of Mike Rikard as a director (1 page) |
14 March 2011 | Termination of appointment of Mike Rikard as a director (1 page) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page) |
21 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 December 2008 | Return made up to 06/09/08; full list of members (4 pages) |
22 December 2008 | Return made up to 06/09/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 January 2008 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
10 January 2008 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
13 November 2007 | Return made up to 06/09/07; full list of members (3 pages) |
13 November 2007 | Return made up to 06/09/07; full list of members (3 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Memorandum and Articles of Association (13 pages) |
28 December 2006 | Memorandum and Articles of Association (13 pages) |
21 December 2006 | Company name changed hague design & building LIMITED\certificate issued on 21/12/06 (2 pages) |
21 December 2006 | Company name changed hague design & building LIMITED\certificate issued on 21/12/06 (2 pages) |
6 September 2006 | Incorporation (17 pages) |
6 September 2006 | Incorporation (17 pages) |