Dartford
Kent
DA1 2JS
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Simon Alexander Christopher Pulling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Minster Road Westgate Kent CT8 8BP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
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 | £102,963 |
Cash | £5,977 |
Current Liabilities | £8,111 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2018 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
12 June 2018 | Liquidators' statement of receipts and payments to 11 November 2017 (20 pages) |
13 January 2017 | Registered office address changed from Whitebeams High Street Manston Kent CT12 5BQ to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from Whitebeams High Street Manston Kent CT12 5BQ to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
31 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
31 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Statement of affairs with form 4.19 (6 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Statement of affairs with form 4.19 (6 pages) |
25 November 2015 | Appointment of a voluntary liquidator (1 page) |
25 November 2015 | Appointment of a voluntary liquidator (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
29 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
29 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
29 June 2014 | Director's details changed for Mr Steven Peter Causton on 1 September 2013 (2 pages) |
29 June 2014 | Director's details changed for Mr Steven Peter Causton on 1 September 2013 (2 pages) |
29 June 2014 | Director's details changed for Mr Steven Peter Causton on 1 September 2013 (2 pages) |
17 June 2014 | Registered office address changed from Vale House Acol Hill Acol Birchington Kent CT7 0JE on 17 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from Vale House Acol Hill Acol Birchington Kent CT7 0JE on 17 June 2014 (2 pages) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Company name changed guardian day services (east kent) LTD\certificate issued on 26/03/12
|
26 March 2012 | Company name changed guardian day services (east kent) LTD\certificate issued on 26/03/12
|
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 January 2011 | Director's details changed for Steven Causton on 13 December 2010 (2 pages) |
24 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Director's details changed for Steven Causton on 13 December 2010 (2 pages) |
24 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Registered office address changed from the Argyle Centre 4Th Floor Queen Street Ramsgate Kent CT11 9UP on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from the Argyle Centre 4Th Floor Queen Street Ramsgate Kent CT11 9UP on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from the Argyle Centre 4Th Floor Queen Street Ramsgate Kent CT11 9UP on 9 December 2010 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Termination of appointment of Simon Pulling as a secretary (1 page) |
20 April 2010 | Termination of appointment of Simon Pulling as a secretary (1 page) |
12 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Steven Causton on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Steven Causton on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 March 2009 | Return made up to 13/12/08; full list of members (3 pages) |
20 March 2009 | Return made up to 13/12/08; full list of members (3 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from 33 canterbury road east ramsgate kent CT11 0JX united kingdom (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 33 canterbury road east ramsgate kent CT11 0JX united kingdom (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 33 canterbury road east ramsgate kent CT11 0JX (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 33 canterbury road east ramsgate kent CT11 0JX (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: c/O. Paige-mclean & co. 56 station road westgate-on-sea kent CT8 8QY (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: c/O. Paige-mclean & co. 56 station road westgate-on-sea kent CT8 8QY (1 page) |
5 January 2007 | Ad 13/12/06-20/12/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Ad 13/12/06-20/12/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Incorporation (14 pages) |
13 December 2006 | Incorporation (14 pages) |