East Malling
West Malling
Kent
ME19 6DA
Secretary Name | ATC Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2009(same day as company formation) |
Correspondence Address | 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Registered Address | Unit 15 Lion Business Park Dering Way Gravesend Kent DA12 2DN |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
1 at £1 | Atc Nominees (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | Application to strike the company off the register (3 pages) |
31 July 2012 | Application to strike the company off the register (3 pages) |
27 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
2 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 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 on 14 March 2012 (1 page) |
19 October 2011 | Director's details changed for Mr Michael John Conroy on 1 August 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Michael John Conroy on 1 August 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Michael John Conroy on 1 August 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages) |
19 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
19 October 2011 | Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages) |
19 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-10-19
|
12 October 2011 | Registered office address changed from 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 12 October 2011 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
12 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (14 pages) |
12 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Registered office address changed from 78 York Street London W1H 1DP on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from 78 York Street London W1H 1DP on 22 September 2010 (2 pages) |
13 August 2010 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 13 August 2010 (2 pages) |
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Company name changed freednlegs LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Company name changed freednlegs LIMITED\certificate issued on 24/06/10
|
19 August 2009 | Incorporation (13 pages) |
19 August 2009 | Incorporation (13 pages) |