Sevenoaks
Kent
TN13 2JW
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Northfield Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 March 2009) |
Correspondence Address | 55 Kentish Town Road Camden Town London NW1 8NX |
Registered Address | 55 Kentish Town Road Camden Town London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £61,779 |
Gross Profit | £19,300 |
Net Worth | £3,627 |
Cash | £8,778 |
Current Liabilities | £6,131 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | Application to strike the company off the register (3 pages) |
18 January 2011 | Application to strike the company off the register (3 pages) |
14 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Director's details changed for Mr Dan Arthur Gamble on 4 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Dan Arthur Gamble on 4 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Director's details changed for Mr Dan Arthur Gamble on 4 March 2010 (2 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2009 | Appointment terminated secretary northfield co sec LIMITED (1 page) |
29 June 2009 | Ad 04/03/09 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
29 June 2009 | Director's Change of Particulars / dan gamble / 04/03/2009 / HouseName/Number was: 7, now: little brittains; Street was: st. Stephens crescent, now: brittains lane; Post Town was: london, now: sevenoaks; Region was: , now: kent; Post Code was: W2 5QT, now: TN13 2JW (1 page) |
29 June 2009 | Return made up to 04/03/09; full list of members (3 pages) |
29 June 2009 | Director's change of particulars / dan gamble / 04/03/2009 (1 page) |
29 June 2009 | Appointment Terminated Secretary northfield co sec LIMITED (1 page) |
29 June 2009 | Ad 04/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
29 June 2009 | Return made up to 04/03/09; full list of members (3 pages) |
2 April 2008 | Director appointed mr dan arthur gamble (1 page) |
2 April 2008 | Director appointed mr dan arthur gamble (1 page) |
1 April 2008 | Secretary appointed northfield co sec LIMITED (1 page) |
1 April 2008 | Secretary appointed northfield co sec LIMITED (1 page) |
20 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 March 2008 | Appointment Terminated Secretary form 10 secretaries fd LTD (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
20 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
20 March 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
4 March 2008 | Incorporation (9 pages) |
4 March 2008 | Incorporation (9 pages) |