Dunton Green
Sevenoaks
Kent
TN13 2UD
Director Name | Mr Graham James Foster |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Esher Drive Sale Cheshire M33 3PE |
Secretary Name | Mr Graham James Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Esher Drive Sale Cheshire M33 3PE |
Director Name | Mr Bobby Singh |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Dartford Road Bexley Kent DA5 2AS |
Website | www.hartage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71524422 |
Telephone region | London |
Registered Address | 50 Broadway London SW1H 0RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Brian Keating 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
18 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
19 October 2013 | Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page) |
13 August 2013 | Termination of appointment of Bobby Singh as a director (1 page) |
13 August 2013 | Appointment of Mr Brian Patrick Keating as a director (2 pages) |
25 July 2013 | Company name changed approved building claims specialist LTD\certificate issued on 25/07/13
|
1 May 2013 | Registered office address changed from 12E Manor Road London N16 5SA on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 12E Manor Road London N16 5SA on 1 May 2013 (1 page) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2013 | Previous accounting period shortened from 30 April 2013 to 30 June 2012 (1 page) |
24 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2012 | Previous accounting period shortened from 31 January 2013 to 30 April 2012 (1 page) |
26 December 2012 | Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
11 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Termination of appointment of Graham Foster as a director (1 page) |
25 November 2010 | Termination of appointment of Graham Foster as a secretary (1 page) |
16 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Bobby Singh on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Bobby Singh on 1 October 2009 (2 pages) |
13 August 2009 | Director appointed mr bobby singh (1 page) |
20 March 2009 | Company name changed approved building claims specialists LTD\certificate issued on 24/03/09 (2 pages) |
19 February 2009 | Incorporation (19 pages) |