Gravesend
Kent
DA12 5PZ
Director Name | Mr Frank David Berrisford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Whitegates Lane Earley Reading RG6 1EE |
Registered Address | 57 Windmill Street Gravesend Kent DA12 1BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Frank David Berrisford 50.00% Ordinary |
---|---|
50 at £1 | Satvinder Bhatti 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,568 |
Current Liabilities | £11,627 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2014 | Application to strike the company off the register (3 pages) |
27 November 2014 | Application to strike the company off the register (3 pages) |
2 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 April 2013 | Termination of appointment of Frank David Berrisford as a director on 19 April 2013 (1 page) |
19 April 2013 | Termination of appointment of Frank David Berrisford as a director on 19 April 2013 (1 page) |
19 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 October 2012 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2 October 2012 (1 page) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
21 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
20 January 2010 | Incorporation (24 pages) |
20 January 2010 | Incorporation (24 pages) |