Rochester
ME1 2ED
Secretary Name | Mr Edward John Gill |
---|---|
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Thomas Street Rochester ME1 2ED |
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Antony Jon-edward Hayes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,089 |
Cash | £5,853 |
Current Liabilities | £25,940 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
21 July 2014 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
30 August 2013 | Total exemption full accounts made up to 30 June 2012 (19 pages) |
16 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Registered office address changed from 74 London Road Bexhill on Sea East Sussex TN39 3LE on 30 October 2012 (2 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Registered office address changed from 8 Thomas Street Rochester ME1 2ED United Kingdom on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 8 Thomas Street Rochester ME1 2ED United Kingdom on 7 September 2011 (2 pages) |
18 May 2011 | Termination of appointment of Edward Gill as a secretary (2 pages) |
25 June 2010 | Incorporation
|
25 June 2010 | Incorporation
|