Leigh On Sea
Essex
SS9 2TA
Director Name | Mr Graham John Felton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(same day as company formation) |
Role | Admin Director |
Country of Residence | England |
Correspondence Address | 2 Yeovil Chase Westcliff-On-Sea Essex SS0 0EG |
Director Name | Mr David Robert Ing |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 15 Clement Court Maidstone Kent ME16 0EW |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Alan Steatham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Angus Drive Kennington Ashford Kent TN24 9HW |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | www.colinfelton.com |
---|
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
590 at £1 | Mr Colin Leslie Felton 59.00% Ordinary |
---|---|
250 at £1 | Mr David Robert Ing 25.00% Ordinary |
20 at £1 | Darryl Hartley 2.00% Ordinary |
20 at £1 | Mike Summers 2.00% Ordinary |
20 at £1 | Nathan Tarrant 2.00% Ordinary |
100 at £1 | Mr Graham John Felton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,463 |
Cash | £295 |
Current Liabilities | £195,870 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 April 2017 | Resolutions
|
---|---|
26 April 2017 | Appointment of a voluntary liquidator (1 page) |
26 April 2017 | Statement of affairs with form 4.19 (6 pages) |
5 April 2017 | Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to 21 Highfield Road Dartford Kent DA1 2JS on 5 April 2017 (2 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
3 March 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
29 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 August 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
10 October 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
7 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 November 2012 | Termination of appointment of Alan Steatham as a director (1 page) |
12 November 2012 | Director's details changed for Mr Graham John Felton on 1 November 2012 (2 pages) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Director's details changed for Mr Colin Leslie Felton on 1 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Graham John Felton on 1 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Colin Leslie Felton on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page) |
27 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 January 2010 (1 page) |
19 January 2010 | Appointment of Mr Graham John Felton as a director (2 pages) |
19 January 2010 | Appointment of Mr Alan Steatham as a director (2 pages) |
19 January 2010 | Termination of appointment of John Cowdry as a director (1 page) |
19 January 2010 | Appointment of Mr David Robert Ing as a director (2 pages) |
19 January 2010 | Appointment of Mr Colin Leslie Felton as a director (2 pages) |
19 January 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
15 October 2009 | Incorporation (34 pages) |