Rochester
Kent
ME1 1NP
Secretary Name | Ms Lynne James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 11 June 2019) |
Role | Company Director |
Correspondence Address | 5 Parrs Head Mews Rochester Kent ME1 1NP |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Studio 1 305a Goldhawk Road London W12 8EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Michael David John Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,017 |
Current Liabilities | £24,517 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2019 | Application to strike the company off the register (1 page) |
10 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 September 2015 | Director's details changed for Ms Maria Perry on 15 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Ms Maria Perry on 15 September 2015 (2 pages) |
24 April 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
4 March 2015 | Director's details changed for Ms Maria Perry on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Ms Maria Perry on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Ms Maria Perry on 4 March 2015 (2 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
26 November 2013 | Registered office address changed from St Peter Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from St Peter Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 April 2012 | Secretary's details changed for Ms Lynne Hurley on 25 April 2012 (1 page) |
25 April 2012 | Secretary's details changed for Ms Lynne Hurley on 25 April 2012 (1 page) |
9 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 October 2011 | Secretary's details changed for Ms Lynne Hurley on 19 September 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Ms Lynne Hurley on 19 September 2011 (2 pages) |
10 May 2011 | Director's details changed for Ms Maria Perry on 28 January 2011 (2 pages) |
10 May 2011 | Director's details changed for Ms Maria Perry on 28 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Director appointed maria perry (3 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 5 parrs head mews george lane rochester kent ME1 1NP (1 page) |
25 September 2009 | Secretary appointed lynne hurley (2 pages) |
25 September 2009 | Secretary appointed lynne hurley (2 pages) |
25 September 2009 | Director appointed maria perry (3 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 5 parrs head mews george lane rochester kent ME1 1NP (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
31 March 2009 | Appointment terminated director paul graeme (1 page) |
31 March 2009 | Appointment terminated director paul graeme (1 page) |
5 January 2009 | Incorporation (16 pages) |
5 January 2009 | Incorporation (16 pages) |