Dartford
Kent
DA1 3BY
Secretary Name | Mr John Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 Swaisland Road Dartford Kent DA1 3BY |
Director Name | Mr Steve Shaw |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Hillingdon Rd Barnehurst Kent DA7 6LN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Steve Shaw |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Hillingdon Rd Barnehurst Kent DA7 6LN |
Website | www.graniteshowroom.co.uk |
---|---|
Telephone | 01732 824328 |
Telephone region | Sevenoaks |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
50 at £1 | Mr John Wright 50.00% Ordinary |
---|---|
50 at £1 | Mr Steve Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,115 |
Cash | £102,423 |
Current Liabilities | £100,263 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
2 December 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
2 December 2014 | Return of final meeting in a members' voluntary winding up (12 pages) |
19 June 2013 | Registered office address changed from Unit 3 Crabtree Close Wrotham Road Sevenoaks Kent TN15 7JL England on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from Unit 3 Crabtree Close Wrotham Road Sevenoaks Kent TN15 7JL England on 19 June 2013 (1 page) |
14 June 2013 | Declaration of solvency (3 pages) |
14 June 2013 | Resolutions
|
14 June 2013 | Appointment of a voluntary liquidator (1 page) |
14 June 2013 | Resolutions
|
14 June 2013 | Appointment of a voluntary liquidator (1 page) |
14 June 2013 | Declaration of solvency (3 pages) |
17 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
28 March 2013 | Secretary's details changed for Mr John Wright on 28 March 2013 (2 pages) |
28 March 2013 | Secretary's details changed for Mr John Wright on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr John Wright on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr John Wright on 28 March 2013 (2 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Appointment of Mr Steve Shaw as a director (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Appointment of Mr Steve Shaw as a director (2 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
8 April 2009 | Appointment terminated director steve shaw (1 page) |
8 April 2009 | Appointment terminated director steve shaw (1 page) |
1 April 2009 | Director and secretary appointed mr john wright (1 page) |
1 April 2009 | Director and secretary appointed mr john wright (1 page) |
1 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
1 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 March 2009 | Ad 11/03/09-11/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 March 2009 | Ad 11/03/09-11/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 March 2009 | Director appointed mr steve shaw (1 page) |
24 March 2009 | Director appointed mr steve shaw (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from the stables wrotham rd meopham kent DA13 0HP (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from the stables wrotham rd meopham kent DA13 0HP (1 page) |
11 March 2009 | Incorporation (9 pages) |
11 March 2009 | Incorporation (9 pages) |