Gravesend
DA11 0JA
Secretary Name | Leigh Burrows |
---|---|
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Strand Close Strand Close Gravesend DA13 0EQ |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Mr Philip Graham Minster 70.00% Ordinary |
---|---|
3 at £1 | Ms Leigh Burrows 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,045 |
Current Liabilities | £45,015 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017 (2 pages) |
---|---|
9 December 2016 | Registered office address changed from Flat 3 47 Pelham Road Gravesend DA11 0JA to 141 Parrock Street Gravesend Kent DA12 1EY on 9 December 2016 (1 page) |
6 December 2016 | Appointment of a voluntary liquidator (1 page) |
6 December 2016 | Resolutions
|
6 December 2016 | Statement of affairs with form 4.19 (6 pages) |
27 June 2016 | Director's details changed for Mr Philip Minister on 27 June 2016 (2 pages) |
2 April 2016 | Voluntary strike-off action has been suspended (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Termination of appointment of Leigh Burrows as a secretary on 1 February 2016 (1 page) |
31 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Company name changed fahrenhiet air conditioning services LTD\certificate issued on 19/07/11
|
14 March 2011 | Incorporation (21 pages) |