Dartford
DA1 5FS
Director Name | Mr David Darcy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haere Mai New England Sible Hedingham Halstead Essex CO9 3HY |
Secretary Name | Ms Sheena Simes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Myrtle Place Dartford Kent DA2 6ER |
Director Name | Ms Michelle Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Windmill Street Gravesend Kent DA12 1BB |
Website | kompletebusinesssystems.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Basement Victoria Road Dartford Kent DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
100 at £1 | Michelle Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £790 |
Cash | £43,806 |
Current Liabilities | £11,808 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB United Kingdom on 23 July 2014 (2 pages) |
23 July 2014 | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB United Kingdom on 23 July 2014 (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Appointment of Mr Kenneth Stephenson as a director on 26 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Termination of appointment of Michelle Smith as a director on 26 June 2013 (1 page) |
26 June 2013 | Termination of appointment of Michelle Smith as a director on 26 June 2013 (1 page) |
26 June 2013 | Appointment of Mr Kenneth Stephenson as a director on 26 June 2013 (2 pages) |
18 March 2013 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
18 March 2013 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
3 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Accounts made up to 30 June 2011 (2 pages) |
24 April 2012 | Accounts made up to 30 June 2011 (2 pages) |
3 January 2012 | Registered office address changed from Buckhole Farm Cooling Road High Halstow Rochester Kent ME3 8SE United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Buckhole Farm Cooling Road High Halstow Rochester Kent ME3 8SE United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Buckhole Farm Cooling Road High Halstow Rochester Kent ME3 8SE United Kingdom on 3 January 2012 (1 page) |
10 November 2011 | Appointment of Miss Michelle Smith as a director on 10 November 2011 (2 pages) |
10 November 2011 | Termination of appointment of David Darcy as a director on 10 November 2011 (1 page) |
10 November 2011 | Appointment of Miss Michelle Smith as a director on 10 November 2011 (2 pages) |
10 November 2011 | Termination of appointment of David Darcy as a director on 10 November 2011 (1 page) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Termination of appointment of Sheena Simes as a secretary (1 page) |
23 June 2011 | Termination of appointment of Sheena Simes as a secretary (1 page) |
17 March 2011 | Company name changed infotec services uk LIMITED\certificate issued on 17/03/11
|
17 March 2011 | Company name changed infotec services uk LIMITED\certificate issued on 17/03/11
|
4 March 2011 | Accounts made up to 30 June 2010 (2 pages) |
4 March 2011 | Accounts made up to 30 June 2010 (2 pages) |
14 February 2011 | Change of name notice (2 pages) |
14 February 2011 | Change of name notice (2 pages) |
25 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr David Darcy on 15 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr David Darcy on 15 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Incorporation (9 pages) |
17 June 2009 | Incorporation (9 pages) |