Ash Road
Dartford
Kent
DA2 7SB
Secretary Name | Mrs Christine Leslie Hawkins |
---|---|
Status | Resigned |
Appointed | 04 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Maurval Ash Road Hawley Dartford Kent DA2 7SB |
Registered Address | 154a Eltham High Street Eltham London SE9 1BJ |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
100 at £1 | John Hawkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126 |
Cash | £643 |
Current Liabilities | £15,879 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2015 | Voluntary strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Termination of appointment of John Hawkins as a director (1 page) |
28 May 2014 | Voluntary strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Voluntary strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | Application to strike the company off the register (3 pages) |
3 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
3 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
3 September 2012 | Director's details changed for Mr John Barry Hawkins on 30 August 2012 (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 December 2011 | Registered office address changed from Stewart House 86a Broadway Leigh on Sea Essex SS9 1AE on 22 December 2011 (2 pages) |
12 October 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
24 August 2011 | Annual return made up to 4 July 2011 (14 pages) |
24 August 2011 | Annual return made up to 4 July 2011 (14 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Termination of appointment of Christine Hawkins as a secretary (1 page) |
23 July 2010 | Annual return made up to 4 July 2010 (14 pages) |
23 July 2010 | Annual return made up to 4 July 2010 (14 pages) |
9 July 2010 | Registered office address changed from Pall Mall House 88-90 Pall Mall Leigh on Sea Essex SS9 1RG on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Pall Mall House 88-90 Pall Mall Leigh on Sea Essex SS9 1RG on 9 July 2010 (1 page) |
17 August 2009 | Return made up to 04/07/09; full list of members (5 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from, grover house grover walk, corringham, essex, SS17 7BW, united kingdom (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
4 July 2008 | Incorporation (20 pages) |