Dartford
DA1 2AG
Secretary Name | Mr Michael McNally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Website | www.taramichelleinteriors.com |
---|
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£11,693 |
Cash | £25,145 |
Current Liabilities | £60,019 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2017 | Director's details changed for Ms Tara Mcnally on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Ms Tara Mcnally on 24 November 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 29 September 2014 (1 page) |
5 February 2014 | Secretary's details changed for Mr Michael Mcnally on 31 January 2014 (1 page) |
5 February 2014 | Secretary's details changed for Mr Michael Mcnally on 31 January 2014 (1 page) |
5 February 2014 | Director's details changed for Ms Tara Michelle O' Gorman on 31 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Ms Tara Michelle O' Gorman on 31 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders (4 pages) |
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page) |
10 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Secretary's details changed for Michael Mcnally on 1 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Michael Mcnally on 1 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Michael Mcnally on 1 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
4 March 2011 | Director's details changed for Tara Michelle O' Gorman on 12 December 2010 (3 pages) |
4 March 2011 | Director's details changed for Tara Michelle O' Gorman on 12 December 2010 (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Tara Michelle O' Gorman on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Tara Michelle O' Gorman on 30 October 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 March 2009 | Return made up to 12/12/08; full list of members (3 pages) |
20 March 2009 | Return made up to 12/12/08; full list of members (3 pages) |
12 December 2007 | Incorporation (16 pages) |
12 December 2007 | Incorporation (16 pages) |