Rochester
Kent
ME2 3ES
Secretary Name | Jaime Claire Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2010(1 day after company formation) |
Appointment Duration | 6 years, 6 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | 97 Bryant Road Rochester Kent ME2 3ES |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2010(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Director Name | Mr Alan Michael Povey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Kelly Saunders 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,478 |
Cash | £11,806 |
Current Liabilities | £14,224 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
27 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
16 April 2010 | Termination of appointment of Alan Povey as a director (2 pages) |
16 April 2010 | Appointment of Jaime Claire Tomlinson as a secretary (3 pages) |
16 April 2010 | Appointment of Kelly Saunders as a director (3 pages) |
7 April 2010 | Incorporation
|