Tonbridge
Kent
TN9 2NE
Secretary Name | Keith Clement |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(same day as company formation) |
Role | Designer |
Correspondence Address | 22 Woodlands Road Tonbridge Kent TN9 2NE |
Director Name | Keith Clement |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Designer |
Correspondence Address | 221 Moordown London SE18 3ND |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Heritage House 34 North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2012 | Application to strike the company off the register (3 pages) |
27 September 2012 | Application to strike the company off the register (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 January 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
3 January 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
12 July 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Secretary's details changed for Keith Clement on 16 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Miss Gemma Laureen Mckenna on 16 May 2011 (2 pages) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Director's details changed for Miss Gemma Laureen Mckenna on 16 May 2011 (2 pages) |
14 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Secretary's details changed for Keith Clement on 16 May 2011 (2 pages) |
14 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Director's details changed for Miss Gemma Laureen Mckenna on 16 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Miss Gemma Laureen Mckenna on 16 May 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 October 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 221 moordown london SE18 3ND (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 221 moordown london SE18 3ND (1 page) |
28 July 2008 | Return made up to 16/05/08; full list of members (3 pages) |
28 July 2008 | Return made up to 16/05/08; full list of members (3 pages) |
25 July 2008 | Director's Change of Particulars / gemma mckenna / 01/12/2007 / Title was: , now: miss; HouseName/Number was: , now: 67; Street was: 2 calcroft avenue, now: whitefriars wharf; Post Town was: greenhithe, now: tonbridge; Post Code was: DA9 9XE, now: TN9 1QR; Country was: , now: united kingdom (2 pages) |
25 July 2008 | Director's change of particulars / gemma mckenna / 01/12/2007 (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
8 June 2007 | Ad 16/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Ad 16/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
16 May 2007 | Incorporation (13 pages) |
16 May 2007 | Incorporation (13 pages) |