Dartford
DA1 5BU
Secretary Name | Creed Tax Advisers Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 February 2024) |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Director Name | Mr Anthony Christopher Stephen Creed |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 182 Rochester Drive Bexley Kent DA5 1QG |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Jesper Dinesen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 2011(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Reisgardtoften 18 4241 Vemmelev Dk 4241 Vemmelev Dk Denmark |
Director Name | Mr Matthew Creed |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 42 The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Secretary Name | Pomfrey Computers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Correspondence Address | Unit 42 The Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Secretary Name | Pomfrey Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Correspondence Address | Unit 42 The Coach House St Marys Business Centre 6 Bexley Kent DA5 1LU |
Registered Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Creed Anthony 50.00% Ordinary |
---|---|
1 at £1 | Jesper Dinesen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,249 |
Cash | £6,799 |
Current Liabilities | £85,698 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2023 | Application to strike the company off the register (1 page) |
11 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
16 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
16 May 2023 | Cessation of Jesper Dinesen as a person with significant control on 28 February 2019 (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
15 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
9 April 2019 | Appointment of Creed Tax Advisers Ltd as a secretary on 9 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Pomfrey Accountants Ltd as a secretary on 9 April 2019 (1 page) |
31 January 2019 | Notification of Jesper Dinesen as a person with significant control on 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
15 January 2019 | Notification of Andrew Charles Robin Creed as a person with significant control on 17 August 2018 (2 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 September 2018 | Registered office address changed from Unit 42 the Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 19 September 2018 (1 page) |
23 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
16 May 2018 | Cessation of Matthew Creed as a person with significant control on 30 April 2018 (1 page) |
15 May 2018 | Termination of appointment of Matthew Creed as a director on 30 April 2018 (1 page) |
15 May 2018 | Appointment of Mr Andrew Charles Robin Creed as a director on 30 April 2018 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
2 February 2017 | Termination of appointment of Anthony Christopher Stephen Creed as a director on 31 December 2011 (1 page) |
2 February 2017 | Termination of appointment of Anthony Christopher Stephen Creed as a director on 31 December 2011 (1 page) |
1 February 2017 | Termination of appointment of Anthony Christopher Stephen Creed as a director on 31 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Anthony Christopher Stephen Creed as a director on 31 December 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
17 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 November 2015 | Secretary's details changed for Pomfrey Computers Ltd on 30 July 2015 (1 page) |
26 November 2015 | Secretary's details changed for Pomfrey Computers Ltd on 30 July 2015 (1 page) |
26 November 2015 | Termination of appointment of Pomfrey Computers Ltd as a secretary on 30 July 2015 (1 page) |
26 November 2015 | Termination of appointment of Pomfrey Computers Ltd as a secretary on 30 July 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
9 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
9 May 2014 | Termination of appointment of Jesper Dinesen as a director (1 page) |
9 May 2014 | Appointment of Mr Matthew Creed as a director (2 pages) |
9 May 2014 | Appointment of Mr Anthony Christopher Stephen Creed as a director (2 pages) |
9 May 2014 | Appointment of Mr Anthony Christopher Stephen Creed as a director (2 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Termination of appointment of Jesper Dinesen as a director (1 page) |
9 May 2014 | Appointment of Mr Matthew Creed as a director (2 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders (4 pages) |
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (18 pages) |
14 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Termination of appointment of Anthony Creed as a director (1 page) |
11 January 2013 | Termination of appointment of Anthony Creed as a director (1 page) |
9 February 2012 | Appointment of Mr Jesper Dinesen as a director (2 pages) |
9 February 2012 | Appointment of Mr Jesper Dinesen as a director (2 pages) |
9 February 2012 | Termination of appointment of Anthony Creed as a director (1 page) |
9 February 2012 | Termination of appointment of Anthony Creed as a director (1 page) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (16 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 December 2011 (16 pages) |
13 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Appointment of Pomfrey Computers Ltd as a secretary (3 pages) |
17 January 2011 | Appointment of Pomfrey Computers Ltd as a secretary (3 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
17 January 2011 | Appointment of Mr Anthony Christopher Stephen Creed as a director (3 pages) |
17 January 2011 | Appointment of Mr Anthony Christopher Stephen Creed as a director (3 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
10 January 2011 | Appointment of Pomfrey Computers Ltd as a secretary (3 pages) |
10 January 2011 | Appointment of Mr Anthony Christopher Stephen Creed as a director (3 pages) |
10 January 2011 | Appointment of Pomfrey Computers Ltd as a secretary (3 pages) |
10 January 2011 | Appointment of Mr Anthony Christopher Stephen Creed as a director (3 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
17 December 2010 | Termination of appointment of Ela Shah as a director (1 page) |
17 December 2010 | Termination of appointment of Ela Shah as a director (1 page) |
16 December 2010 | Incorporation
|
16 December 2010 | Incorporation
|