Dartford
Kent
DA1 2JY
Secretary Name | Mr Kris Julius Huys |
---|---|
Status | Closed |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Summit House 2a Highfield Road Dartford Kent DA1 2JY |
Director Name | Mrs Narmanie Davi Breeze |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Cross Lane Gravesend Kent DA12 5HA |
Registered Address | Summit House 2a Highfield Road Dartford Kent DA1 2JY |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kris Julius Huys 50.00% Ordinary |
---|---|
1 at £1 | Maria Breeze 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,350 |
Cash | £1,255 |
Current Liabilities | £27,515 |
Latest Accounts | 27 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 July |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 August 2017 | Change of details for Mr Kris Julius Huys as a person with significant control on 1 February 2017 (2 pages) |
23 August 2017 | Change of details for Mrs Maria Narmanie Breeze as a person with significant control on 1 February 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Kris Julius Huys on 1 February 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 July 2017 | Previous accounting period shortened from 26 July 2016 to 25 July 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Previous accounting period shortened from 28 July 2015 to 27 July 2015 (1 page) |
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
27 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Previous accounting period shortened from 29 July 2014 to 28 July 2014 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 29 July 2013 (3 pages) |
23 October 2014 | Director's details changed for Mr Kris Julius Huys on 23 October 2014 (2 pages) |
23 October 2014 | Secretary's details changed for Mr Kris Julius Huys on 23 October 2014 (1 page) |
29 July 2014 | Current accounting period shortened from 30 July 2013 to 29 July 2013 (1 page) |
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
29 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
15 April 2014 | Registered office address changed from 65 Cross Lane Gravesend Kent DA12 5HA United Kingdom on 15 April 2014 (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
6 August 2013 | Termination of appointment of Narmanie Breeze as a director (1 page) |
9 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Appointment of Mrs Narmanie Davi Breeze as a director (2 pages) |
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|