Crossways Business Park
Dartford
Kent
DA2 6QA
Director Name | Mr Grahame Miller |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Palace Street Norwich Norfolk NR3 1RT |
Director Name | Mr George Barry Jackson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Rozaya PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£218 |
Current Liabilities | £218 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Application to strike the company off the register (3 pages) |
12 May 2014 | (4 pages) |
12 May 2014 | (4 pages) |
23 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
25 January 2014 | Termination of appointment of George Barry Jackson as a director on 24 January 2014 (1 page) |
25 January 2014 | Termination of appointment of George Barry Jackson as a director on 24 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014 (1 page) |
26 December 2013 | Appointment of Mr George Barry Jackson as a director on 23 December 2013 (2 pages) |
26 December 2013 | Appointment of Mr George Barry Jackson as a director on 23 December 2013 (2 pages) |
4 July 2013 | Registered office address changed from The Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from The Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from The Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Suite 105 72 Great Titchfield Street London W1W 7QW United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Suite 105 72 Great Titchfield Street London W1W 7QW United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Suite 105 72 Great Titchfield Street London W1W 7QW United Kingdom on 1 July 2013 (1 page) |
30 May 2013 | Company name changed vetcell LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Appointment of Mr Jack Kaye as a director on 30 May 2013 (2 pages) |
30 May 2013 | Termination of appointment of Grahame Miller as a director on 30 May 2013 (1 page) |
30 May 2013 | Company name changed vetcell LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Appointment of Mr Jack Kaye as a director on 30 May 2013 (2 pages) |
30 May 2013 | Accounts made up to 31 December 2012 (2 pages) |
30 May 2013 | Accounts made up to 31 December 2012 (2 pages) |
30 May 2013 | Termination of appointment of Grahame Miller as a director on 30 May 2013 (1 page) |
25 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
25 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
5 February 2013 | Registered office address changed from 15 Palace Street Norwich Norfolk NR3 1RT United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
5 February 2013 | Registered office address changed from 15 Palace Street Norwich Norfolk NR3 1RT United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 15 Palace Street Norwich Norfolk NR3 1RT United Kingdom on 5 February 2013 (1 page) |
19 November 2012 | Accounts made up to 31 March 2012 (2 pages) |
19 November 2012 | Accounts made up to 31 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
23 March 2011 | Incorporation
|
23 March 2011 | Incorporation
|
23 March 2011 | Incorporation
|