Gravesend
Kent
DA12 1PW
Secretary Name | Traci Louise Savill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(3 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 217 Old Road East Gravesend Kent DA12 1PW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Graham Savill 60.00% Ordinary |
---|---|
40 at £1 | Traci Louise Savill 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,217 |
Cash | £1,156 |
Current Liabilities | £6,291 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2020 | Application to strike the company off the register (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 November 2019 | Change of details for Mr Graham Savill as a person with significant control on 11 November 2019 (2 pages) |
11 November 2019 | Director's details changed for Mr Graham Savill on 11 November 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
28 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Graham Savill as a person with significant control on 19 December 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Graham Savill as a person with significant control on 19 December 2016 (2 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
1 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
2 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
26 July 2011 | Register inspection address has been changed (1 page) |
26 July 2011 | Register inspection address has been changed (1 page) |
26 July 2011 | Register(s) moved to registered inspection location (1 page) |
26 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Register(s) moved to registered inspection location (1 page) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 July 2010 | Director's details changed for Graham Savill on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Graham Savill on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Graham Savill on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
27 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
18 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
22 July 2007 | Ad 10/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 July 2007 | Ad 10/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Incorporation (13 pages) |
12 June 2007 | Incorporation (13 pages) |