Kettle Lane East Farleigh
Maidstone
Kent
ME15 0JU
Director Name | Mr Stewart Neal Russell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(1 day after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kettle Lane House Kettle Lane East Farleigh Maidstone Kent ME15 0JU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | Raymond Stewart Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(1 day after company formation) |
Appointment Duration | 2 years (resigned 20 April 2010) |
Correspondence Address | Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU |
Registered Address | 10 Charterhouse Buildings Clerkenwell Road London EC1M 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
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) |
19 January 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Application to strike the company off the register (3 pages) |
6 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
5 May 2010 | Director's details changed for Nicola Russell on 2 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Nicola Russell on 2 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Raymond Stewart Secretaries Ltd on 2 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Raymond Stewart Secretaries Ltd on 2 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Raymond Stewart Secretaries Ltd on 2 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Nicola Russell on 2 April 2010 (2 pages) |
23 April 2010 | Termination of appointment of Raymond Stewart Secretaries Ltd as a secretary (2 pages) |
23 April 2010 | Registered office address changed from Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 23 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 23 April 2010 (2 pages) |
23 April 2010 | Termination of appointment of Raymond Stewart Secretaries Ltd as a secretary (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
6 June 2008 | Director appointed nicola russell (2 pages) |
6 June 2008 | Director appointed nicola russell (2 pages) |
30 May 2008 | Secretary appointed raymond stewart secretaries LTD (2 pages) |
30 May 2008 | Director appointed stewart neil russell (2 pages) |
30 May 2008 | Director appointed stewart neil russell (2 pages) |
30 May 2008 | Secretary appointed raymond stewart secretaries LTD (2 pages) |
18 April 2008 | Ad 03/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
18 April 2008 | Ad 03/04/08 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from brooks house 1 albion place maidstone kent ME14 5DY (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from brooks house 1 albion place maidstone kent ME14 5DY (1 page) |
10 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
10 April 2008 | Appointment Terminated Director hanover directors LIMITED (1 page) |
10 April 2008 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
10 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
2 April 2008 | Incorporation (6 pages) |
2 April 2008 | Incorporation (6 pages) |