Dartford
Kent
DA1 3EQ
Director Name | Lewis Matthew Roberts |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clarence Place Gravesend Kent DA12 1LD |
Director Name | Roy Richard Thomas Sutherland |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(same day as company formation) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | Fairways Orchard Road Pratts Bottom Kent BR6 7NS |
Secretary Name | Mr Christopher Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(same day as company formation) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 87 Dartford Road Dartford Kent DA1 3EQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Lewis Matthew Roberts 50.00% Ordinary |
---|---|
25 at £1 | Christopher Roberts 25.00% Ordinary |
25 at £1 | Roy Richard Thomas Sutherland 25.00% Ordinary |
Latest Accounts | 1 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 April |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2016 | Application to strike the company off the register (3 pages) |
17 June 2016 | Accounts for a dormant company made up to 1 April 2016 (4 pages) |
20 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 July 2015 | Accounts for a dormant company made up to 1 April 2015 (4 pages) |
16 July 2015 | Accounts for a dormant company made up to 1 April 2015 (4 pages) |
5 August 2014 | Accounts for a dormant company made up to 1 April 2014 (4 pages) |
5 August 2014 | Accounts for a dormant company made up to 1 April 2014 (4 pages) |
14 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
5 June 2013 | Accounts for a dormant company made up to 1 April 2013 (4 pages) |
5 June 2013 | Accounts for a dormant company made up to 1 April 2013 (4 pages) |
9 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Accounts for a dormant company made up to 1 April 2012 (4 pages) |
29 May 2012 | Accounts for a dormant company made up to 1 April 2012 (4 pages) |
27 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Accounts for a dormant company made up to 1 April 2011 (4 pages) |
25 May 2011 | Accounts for a dormant company made up to 1 April 2011 (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 1 April 2010 (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 1 April 2010 (4 pages) |
20 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Lewis Matthew Roberts on 2 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Lewis Matthew Roberts on 2 June 2010 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 1 April 2009 (4 pages) |
16 December 2009 | Accounts for a dormant company made up to 1 April 2009 (4 pages) |
22 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
2 September 2008 | Accounting reference date shortened from 30/06/2009 to 01/04/2009 (1 page) |
30 July 2008 | Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 July 2008 | Appointment terminated director london law services LIMITED (1 page) |
16 July 2008 | Director appointed roy richard thomas sutherland (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
16 July 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
16 July 2008 | Director and secretary appointed christopher roberts (1 page) |
16 July 2008 | Director appointed lewis matthew roberts (1 page) |
2 June 2008 | Incorporation (31 pages) |