Dartford
Kent
DA1 2JS
Director Name | Mr James Cunningham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2008(2 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 09 January 2019) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 4 Pallingham Drive Maidenbower Crawley West Sussex RH10 7QD |
Secretary Name | Mrs Katy Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Burners Close Burgess Hill West Sussex RH15 0QA |
Director Name | Mrs Katy Musgrave |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2010) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 6 Burners Close Burgess Hill West Sussex RH15 0QA |
Director Name | Mr Steven Cook |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 207 Weald Drive Crawley West Sussex RH10 6PD |
Secretary Name | Mr Steven Cook |
---|---|
Status | Resigned |
Appointed | 14 July 2010(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 207 Weald Drive Crawley West Sussex RH10 6PD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£83,736 |
Cash | £21,277 |
Current Liabilities | £159,309 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
7 June 2018 | Termination of appointment of Steven Cook as a secretary on 1 January 2012 (2 pages) |
24 May 2018 | Termination of appointment of Steven Cook as a director on 1 January 2012 (1 page) |
13 October 2017 | Liquidators' statement of receipts and payments to 2 August 2016 (16 pages) |
13 October 2017 | Liquidators' statement of receipts and payments to 2 August 2016 (16 pages) |
13 October 2017 | Liquidators' statement of receipts and payments to 2 August 2017 (18 pages) |
13 October 2017 | Liquidators' statement of receipts and payments to 2 August 2017 (18 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
5 May 2016 | Registered office address changed from 64 the Boulevard Crawley West Sussex RH10 1XH to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from 64 the Boulevard Crawley West Sussex RH10 1XH to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages) |
12 August 2015 | Statement of affairs with form 4.19 (6 pages) |
12 August 2015 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Statement of affairs with form 4.19 (6 pages) |
12 August 2015 | Resolutions
|
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
2 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Registered office address changed from Unit 68 Basepoint Bus Centre Metcalf Way Crawley West Sussex RH11 7XX on 9 March 2011 (1 page) |
9 March 2011 | Director's details changed for Mr Steven Cook on 1 January 2011 (2 pages) |
9 March 2011 | Director's details changed for James Musgrave on 1 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Steven Cook on 1 January 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Mr Steven Cook on 1 January 2011 (2 pages) |
9 March 2011 | Registered office address changed from Unit 68 Basepoint Bus Centre Metcalf Way Crawley West Sussex RH11 7XX on 9 March 2011 (1 page) |
9 March 2011 | Director's details changed for James Musgrave on 1 January 2011 (2 pages) |
9 March 2011 | Registered office address changed from Unit 68 Basepoint Bus Centre Metcalf Way Crawley West Sussex RH11 7XX on 9 March 2011 (1 page) |
9 March 2011 | Director's details changed for James Musgrave on 1 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
9 March 2011 | Director's details changed for Mr Steven Cook on 1 January 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Mr Steven Cook on 1 January 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Mr Steven Cook on 1 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 July 2010 | Termination of appointment of Katy Musgrave as a director (1 page) |
15 July 2010 | Appointment of Mr Steven Cook as a secretary (1 page) |
15 July 2010 | Termination of appointment of Katy Musgrave as a director (1 page) |
15 July 2010 | Appointment of Mr Steven Cook as a secretary (1 page) |
7 July 2010 | Registered office address changed from 105 Westbourne Grove Notting Hill London W2 4UW on 7 July 2010 (1 page) |
7 July 2010 | Termination of appointment of Katy Musgrave as a secretary (1 page) |
7 July 2010 | Registered office address changed from 105 Westbourne Grove Notting Hill London W2 4UW on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 105 Westbourne Grove Notting Hill London W2 4UW on 7 July 2010 (1 page) |
7 July 2010 | Termination of appointment of Katy Musgrave as a secretary (1 page) |
6 July 2010 | Termination of appointment of Katy Musgrave as a secretary (1 page) |
6 July 2010 | Termination of appointment of Katy Musgrave as a secretary (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
16 January 2010 | Director's details changed for Mr James Cunningham on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mrs Katy Musgrave on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mrs Katy Musgrave on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
16 January 2010 | Director's details changed for Mr James Cunningham on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for James Musgrave on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for James Musgrave on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
22 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
22 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 6 burners close burgess hill RH15 0QA (1 page) |
8 January 2009 | Director appointed james cunningham (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 6 burners close burgess hill RH15 0QA (1 page) |
8 January 2009 | Director appointed james cunningham (1 page) |
27 October 2008 | Director appointed mr steven cook (1 page) |
27 October 2008 | Director appointed mr steven cook (1 page) |
27 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
27 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 September 2008 | Director appointed mrs katy musgrave (1 page) |
2 September 2008 | Director appointed mrs katy musgrave (1 page) |
7 January 2008 | Return made up to 02/11/07; full list of members (2 pages) |
7 January 2008 | Return made up to 02/11/07; full list of members (2 pages) |
2 November 2006 | Incorporation (16 pages) |
2 November 2006 | Incorporation (16 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |