Dartford
DA1 1QW
Secretary Name | Margaret Paczensky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Brent Lane Dartford Kent DA1 1QW |
Registered Address | Summit House Highfield Road Dartford Kent DA1 2JY |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Grant Terence Paczensky 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,005 |
Cash | £2,001 |
Current Liabilities | £4,427 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2014 | Compulsory strike-off action has been suspended (1 page) |
14 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | Registered office address changed from C/O Wernham Wallace & Skinner 2-2a Highfield Road Dartford Kent DA1 2JY on 25 October 2011 (1 page) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Registered office address changed from C/O Wernham Wallace & Skinner 2-2a Highfield Road Dartford Kent DA1 2JY on 25 October 2011 (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Registered office address changed from 145-157 st John Street London EC1V 4PY on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 145-157 st John Street London EC1V 4PY on 11 August 2010 (1 page) |
30 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
30 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Grant Terence Paczensky on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Grant Terence Paczensky on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 January 2009 | Return made up to 04/10/08; full list of members (3 pages) |
5 January 2009 | Return made up to 04/10/08; full list of members (3 pages) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Location of debenture register (1 page) |
18 November 2008 | Location of debenture register (1 page) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
4 October 2007 | Incorporation (15 pages) |
4 October 2007 | Incorporation (15 pages) |