Hoo
Rochester
Kent
ME3 9JJ
Secretary Name | Mr Moninder Basra |
---|---|
Status | Closed |
Appointed | 01 January 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year (closed 18 January 2011) |
Role | Company Director |
Correspondence Address | 40 Windmill Street Gravesend Kent DA12 1BA |
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 40 Windmill Street Gravesend Kent DA12 1BA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Appointment of Mr Moninder Basra as a secretary (1 page) |
20 January 2010 | Appointment of Mr Moninder Basra as a secretary (1 page) |
2 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
2 December 2009 | Director's details changed for Parvinder Kaur Basra on 6 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-12-02
|
2 December 2009 | Director's details changed for Parvinder Kaur Basra on 6 October 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Parvinder Kaur Basra on 6 October 2009 (2 pages) |
29 October 2008 | Director appointed parvinder basra (2 pages) |
29 October 2008 | Director appointed parvinder basra (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
9 October 2008 | Appointment terminated director christopher pellatt (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
9 October 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
9 October 2008 | Appointment Terminated Secretary abergan reed nominees LIMITED (1 page) |
9 October 2008 | Appointment Terminated Director christopher pellatt (1 page) |
6 October 2008 | Incorporation (14 pages) |
6 October 2008 | Incorporation (14 pages) |