Erith
Kent
DA8 1DD
Secretary Name | Shela Cumberbatch |
---|---|
Status | Closed |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Galleon Close Erith Kent DA8 1DD |
Director Name | Ms Amanda Hunter |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ampleforth Road Abbey Wood London SE2 9BL |
Website | www.handledwithcareathome.co.uk |
---|
Registered Address | Unit 50 The Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
100 at £1 | Shela Cumberbatch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,286 |
Cash | £676 |
Current Liabilities | £180 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 May 2014 | Secretary's details changed for Shela Cumberbatch on 10 February 2014 (1 page) |
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Ms Shela Cumberbatch on 10 February 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 June 2013 | Termination of appointment of Amanda Hunter as a director (1 page) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Registered office address changed from Unit 50 the Base Victoria Road Dartford Kent DA1 5PS England on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Unit 50 the Base Victoria Road Dartford Kent DA1 5PS England on 8 March 2012 (1 page) |
6 January 2012 | Registered office address changed from 20 Malyons Road Hextable Kent BR8 7RE England on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 20 Malyons Road Hextable Kent BR8 7RE England on 6 January 2012 (1 page) |
26 April 2011 | Incorporation (22 pages) |