Fawkham
Longfield
Kent
DA3 8LY
Director Name | Daniel Grumbridge |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 41 Beechwood Drive Meopham Kent DA13 0TX |
Director Name | Mrs Rebecca May Grumbridge |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 week, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 June 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 42 Windmill Street Gravesend Kent DA12 1BA |
Registered Address | Black Barn Pennis Lane Fawkham Longfield Kent DA3 8LY |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dale Grumbridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,253 |
Cash | £2,774 |
Current Liabilities | £2,568 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2012 | Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 42 Windmill Street Gravesend Kent DA12 1BA United Kingdom on 28 November 2012 (1 page) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | Annual return made up to 22 November 2011 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Annual return made up to 22 November 2011 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2011 | Termination of appointment of Rebecca Grumbridge as a director (1 page) |
20 June 2011 | Termination of appointment of Daniel Grumbridge as a director (2 pages) |
20 June 2011 | Termination of appointment of Daniel Grumbridge as a director (2 pages) |
20 June 2011 | Termination of appointment of Rebecca Grumbridge as a director (1 page) |
30 March 2011 | Resolutions
|
30 March 2011 | Company name changed bridge build contract LIMITED\certificate issued on 30/03/11
|
30 March 2011 | Change of name notice (2 pages) |
30 March 2011 | Change of name notice (2 pages) |
25 January 2011 | Appointment of Mr Dale Grumbridge as a director (2 pages) |
25 January 2011 | Appointment of Mr Dale Grumbridge as a director (2 pages) |
11 January 2011 | Appointment of Mrs Rebecca May Grumbridge as a director (2 pages) |
11 January 2011 | Appointment of Mrs Rebecca May Grumbridge as a director (2 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|