Dartford
Kent
DA1 3LN
Director Name | Mark Scott Kennedy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Nightingale Lane Ide Hill Sevenoaks Kent TN14 6BY |
Secretary Name | Mark Scott Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Nightingale Lane Ide Hill Sevenoaks Kent TN14 6BY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Anthony James Hodges 50.00% Ordinary |
---|---|
1 at £1 | Mark Scott Kennedy 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,769 |
Net Worth | -£2,429 |
Cash | £43,181 |
Current Liabilities | £45,610 |
Latest Accounts | 5 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2014 | Application to strike the company off the register (3 pages) |
16 December 2013 | Total exemption full accounts made up to 5 October 2013 (9 pages) |
16 December 2013 | Total exemption full accounts made up to 5 October 2013 (9 pages) |
23 October 2013 | Registered office address changed from Britannia House, Roberts Mews Orpington Kent BR6 0JP on 23 October 2013 (1 page) |
18 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
17 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | New secretary appointed;new director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
15 March 2007 | Incorporation (17 pages) |