Darent Industrial Estate
Slade Green
Kent
DA8 2LG
Secretary Name | Mr John Alan Hills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Sterling Road Sittingbourne Kent ME10 1ST |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
15 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2009 | Statement of affairs with form 4.19 (5 pages) |
31 July 2009 | Appointment of a voluntary liquidator (1 page) |
31 July 2009 | Resolutions
|
31 July 2009 | Appointment of a voluntary liquidator (1 page) |
31 July 2009 | Statement of affairs with form 4.19 (5 pages) |
31 July 2009 | Resolutions
|
21 July 2009 | Registered office changed on 21/07/2009 from 5TH floor 34 threadneedle street london EC2R 8AY (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 5TH floor 34 threadneedle street london EC2R 8AY (1 page) |
21 January 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
21 January 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
30 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from c/o perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from c/o perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
18 May 2007 | Incorporation (12 pages) |
18 May 2007 | Incorporation (12 pages) |