East Malling
West Malling
Kent
ME19 6DA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Jitsingh Gojra |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 June 2010) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 77 Beak Street London WI5 9BD |
Registered Address | Unit 15 Lion Business Park Dering Way Gravesend Kent DA12 2DN |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
13 August 2012 | Application to strike the company off the register (3 pages) |
13 August 2012 | Application to strike the company off the register (3 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
14 March 2012 | Registered office address changed from Technology House Unit B5 Lion Business Park Dering Way Gravesend Kent DA12 2DN United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Technology House Unit B5 Lion Business Park Dering Way Gravesend Kent DA12 2DN United Kingdom on 14 March 2012 (1 page) |
30 September 2011 | Registered office address changed from Unit 52 77 Beak Street London W1F 9DB United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from Unit 52 77 Beak Street London W1F 9DB United Kingdom on 30 September 2011 (1 page) |
14 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 13 May 2011 (1 page) |
16 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
11 October 2010 | Registered office address changed from Unit 52 77 Beak Street London W1F 9DB United Kingdom on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from Unit 52 77 Beak Street London W1F 9DB United Kingdom on 11 October 2010 (1 page) |
8 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Registered office address changed from St. Johns House 54 St. John's Square London EC1V 4JL on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from St. Johns House 54 St. John's Square London EC1V 4JL on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from St. Johns House 54 st. John's Square London EC1V 4JL on 8 September 2010 (1 page) |
17 August 2010 | Termination of appointment of Jitsingh Gojra as a director (2 pages) |
17 August 2010 | Termination of appointment of Jitsingh Gojra as a director (2 pages) |
17 August 2010 | Registered office address changed from 77 Beak Street London W1S 9DB on 17 August 2010 (2 pages) |
17 August 2010 | Registered office address changed from 77 Beak Street London W1S 9DB on 17 August 2010 (2 pages) |
17 August 2010 | Appointment of Mr Michael John Conroy as a director (3 pages) |
17 August 2010 | Appointment of Mr Michael John Conroy as a director (3 pages) |
4 March 2010 | Appointment of Jitsingh Gojra as a director (3 pages) |
4 March 2010 | Appointment of Jitsingh Gojra as a director (3 pages) |
26 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 26 February 2010 (2 pages) |
26 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 26 February 2010 (2 pages) |
12 August 2009 | Incorporation (12 pages) |
12 August 2009 | Incorporation (12 pages) |