Welling
Kent
DA16 2JT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mill Street East Malling West Malling Kent ME19 6DA |
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) Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | Termination of appointment of Michael Conroy as a director (1 page) |
30 July 2013 | Appointment of Danny Lee David Carter as a director on 30 July 2013 (2 pages) |
30 July 2013 | Termination of appointment of Michael John Conroy as a director on 30 July 2013 (1 page) |
30 July 2013 | Appointment of Danny Lee David Carter as a director (2 pages) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | Voluntary strike-off action has been suspended (1 page) |
13 November 2012 | Voluntary strike-off action has been suspended (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2012 | Application to strike the company off the register (3 pages) |
1 August 2012 | Application to strike the company off the register (3 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 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) |
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 Suite 50 143 Kingston Road London SW19 1LJ United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from Suite 50 143 Kingston Road London SW19 1LJ United Kingdom on 30 September 2011 (1 page) |
14 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-09-14
|
14 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-09-14
|
14 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-09-14
|
19 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 May 2011 | Registered office address changed from 5 Wormwood Street London England EC2M 1RQ United Kingdom on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 5 Wormwood Street London England EC2M 1RQ United Kingdom on 13 May 2011 (1 page) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Appointment of Mr Michael John Conroy as a director (2 pages) |
27 August 2010 | Appointment of Mr Michael John Conroy as a director (2 pages) |
27 August 2010 | Registered office address changed from C/O Brywell Systems Limited Unit 88 19-21 Crawdord Street London W1H 1PJ on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from C/O Brywell Systems Limited Unit 88 19-21 Crawdord Street London W1H 1PJ on 27 August 2010 (1 page) |
5 May 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 5 May 2010 (1 page) |
18 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 September 2009 | Incorporation (12 pages) |
4 September 2009 | Incorporation (12 pages) |