Crayford
Kent
DA1 4QP
Secretary Name | Mr Christopher Oakley |
---|---|
Status | Closed |
Appointed | 29 January 2013(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 October 2019) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr David Alex Aichen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2013(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr Christopher Richard Oakley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2013(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 October 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr Anthony James Godden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Appleton Cottage North Elham Elham Canterbury CT4 6UY |
Secretary Name | Mr Anthony James Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleton Cottage North Elham Elham Canterbury CT4 6UY |
Secretary Name | Victoria Heath |
---|---|
Status | Resigned |
Appointed | 14 November 2011(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2013) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Website | www.agthames.co.uk |
---|
Registered Address | Thames House Thames Road Crayford Kent DA1 4QP |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£117,881 |
Current Liabilities | £549,798 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 October 2012 | Delivered on: 25 October 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2019 | Application to strike the company off the register (3 pages) |
17 June 2019 | Full accounts made up to 30 September 2018 (15 pages) |
19 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
26 June 2018 | Full accounts made up to 30 September 2017 (17 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
2 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
8 July 2014 | Auditors resignation (3 pages) |
8 July 2014 | Auditors resignation (3 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
13 June 2014 | Section 519 (2 pages) |
13 June 2014 | Section 519 (2 pages) |
19 November 2013 | Director's details changed for Mr Leon Aichen on 18 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Leon Aichen on 18 November 2013 (2 pages) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
14 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
14 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
28 May 2013 | Appointment of Mr Christopher Richard Oakley as a director (2 pages) |
28 May 2013 | Appointment of Mr David Alex Aichen as a director (2 pages) |
28 May 2013 | Appointment of Mr David Alex Aichen as a director (2 pages) |
28 May 2013 | Appointment of Mr Christopher Richard Oakley as a director (2 pages) |
29 January 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
29 January 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
29 January 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
29 January 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
4 May 2012 | Company name changed tilbury logistics centre LIMITED\certificate issued on 04/05/12
|
4 May 2012 | Company name changed tilbury logistics centre LIMITED\certificate issued on 04/05/12
|
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Termination of appointment of Anthony James Godden as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a director (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a director (1 page) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony James Godden as a secretary (1 page) |
20 May 2011 | Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
20 May 2011 | Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
18 November 2010 | Incorporation (24 pages) |
18 November 2010 | Incorporation (24 pages) |