Doddinghurst
Essex
CM15 0LU
Director Name | Mr Michael Tavener |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Dartford Road Dartford DA1 3EN |
Secretary Name | Warren George Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 02 June 2021) |
Role | Letting Agent |
Correspondence Address | 564 Cranbrook Road Ilford Essex IG2 6RE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 117 Dartford Road Dartford Kent DA1 3EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Michael Taverner 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
31 October 2022 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
---|---|
14 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
10 July 2021 | Voluntary strike-off action has been suspended (1 page) |
7 June 2021 | Application to strike the company off the register (1 page) |
2 June 2021 | Termination of appointment of Warren George Mitchell as a secretary on 2 June 2021 (1 page) |
2 June 2021 | Appointment of Mr Michael Tavener as a director on 1 June 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
1 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 November 2017 | Withdrawal of a person with significant control statement on 18 November 2017 (2 pages) |
18 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
18 November 2017 | Notification of Michael Taverner as a person with significant control on 31 October 2017 (2 pages) |
18 November 2017 | Notification of Michael Taverner as a person with significant control on 31 October 2017 (2 pages) |
18 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
18 November 2017 | Withdrawal of a person with significant control statement on 18 November 2017 (2 pages) |
21 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
21 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
7 May 2015 | Registered office address changed from 18 Holywell Row London EC2A 4JB to 117 Dartford Road Dartford Kent DA1 3EN on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 18 Holywell Row London EC2A 4JB to 117 Dartford Road Dartford Kent DA1 3EN on 7 May 2015 (2 pages) |
14 April 2015 | Company name changed 05983519 LIMITED\certificate issued on 14/04/15
|
5 March 2015 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
5 March 2015 | Annual return made up to 31 October 2007 with a full list of shareholders (10 pages) |
5 March 2015 | Administrative restoration application (4 pages) |
5 March 2015 | Annual return made up to 31 October 2012 Statement of capital on 2015-03-05
|
5 March 2015 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
5 March 2015 | Annual return made up to 31 October 2008 (10 pages) |
5 March 2015 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
5 March 2015 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
5 March 2015 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 31 October 2011 Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 31 October 2014 Statement of capital on 2015-03-05
|
5 March 2015 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
5 March 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
5 March 2015 | Annual return made up to 31 October 2009 Statement of capital on 2015-03-05
|
5 March 2015 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
5 March 2015 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 18 holywell road london EC1A 4JB (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
31 October 2006 | Incorporation (16 pages) |