Gravesend
Kent
DA11 0SN
Director Name | Howard James |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10-12 Wrotham Road Gravesend Kent DA11 0PE |
Secretary Name | Howard James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Pelham Road Gravesend Kent DA11 0JH |
Registered Address | 110 Darnley Road Gravesend Kent DA11 0SN |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
100 at £1 | Peter Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,388 |
Cash | £451 |
Current Liabilities | £215 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
17 July 2014 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
17 July 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
16 June 2014 | Registered office address changed from 70 Mulberry Road Northfleet Gravesend Kent DA11 8PP England on 16 June 2014 (2 pages) |
20 May 2014 | Registered office address changed from 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom on 20 May 2014 (1 page) |
12 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 March 2011 | Termination of appointment of Howard James as a secretary (1 page) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders
|
20 January 2011 | Termination of appointment of Howard James as a director (2 pages) |
1 June 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Peter Clarke on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Howard James on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Peter Clarke on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Howard James on 1 October 2009 (2 pages) |
25 May 2010 | Registered office address changed from 70 Mulberry Road Northfleet Kent DA11 8PP on 25 May 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 February 2008 | Incorporation (13 pages) |