Dartford
Kent
DA1 1YD
Director Name | Mr Stuart Harry Jenkins |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Brent Dartford Kent DA1 1YD |
Director Name | Mr Kieran Dean Price |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 November 2011(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 18 June 2012) |
Role | Lettings Director |
Country of Residence | England |
Correspondence Address | 210a Main Road Sutton At Hone Dartford Kent DA4 9HP |
Director Name | Ms Karen Ruth Frogley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Brent Dartford Kent DA1 1YD |
Director Name | Mr Kieran Dean Price |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(4 years after company formation) |
Appointment Duration | 12 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Brent Dartford Kent DA1 1YD |
Website | ashwoodestateagents.co.uk |
---|---|
Telephone | 01322 222120 |
Telephone region | Dartford |
Registered Address | 21 The Brent Dartford Kent DA1 1YD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Brent |
Built Up Area | Greater London |
35 at £1 | Kieran Price 35.00% Ordinary |
---|---|
35 at £1 | Shj Business Solutions LTD 35.00% Ordinary |
30 at £1 | Ryan Holland 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,280 |
Cash | £1,350 |
Current Liabilities | £118,948 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2015 | Appointment of Mr Kieran Price as a director on 10 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Kieran Dean Price as a director on 1 September 2015 (1 page) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 October 2014 | Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
3 September 2014 | Appointment of Mr Kieran Dean Price as a director on 3 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Kieran Dean Price as a director on 3 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Karen Ruth Frogley as a director on 1 February 2014 (1 page) |
3 September 2014 | Termination of appointment of Karen Ruth Frogley as a director on 1 February 2014 (1 page) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 January 2014 | Termination of appointment of Stuart Jenkins as a director (1 page) |
6 January 2014 | Appointment of Ms Karen Ruth Frogley as a director (2 pages) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Director's details changed for Mr Stuart Harry Jenkins on 1 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Stuart Harry Jenkins on 1 March 2013 (2 pages) |
6 March 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
11 December 2012 | Registered office address changed from 201 Parrock Street Gravesend Kent DA12 1EW on 11 December 2012 (1 page) |
25 July 2012 | Director's details changed for Mr Stuart Harry Jenkins on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
20 June 2012 | Termination of appointment of Kieran Price as a director (1 page) |
25 May 2012 | Registered office address changed from 210a Main Road Sutton at Hone Dartford Kent DA4 9HP on 25 May 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 November 2011 | Appointment of Kieran Dean Price as a director (3 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Registered office address changed from 3 the Brent Dartford Kent DA1 1YD England on 21 June 2011 (2 pages) |
15 June 2011 | Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages) |
24 August 2010 | Incorporation (22 pages) |