Maidstone
Kent
ME14 5DY
Director Name | Mr Robert Owens |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Martin Reilly |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 11 Albion Place Maidstone Kent ME14 5DY |
Director Name | Mr Gerard Farrell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2012(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Albion Place Maidstone Kent ME14 5DY |
Registered Address | 33 St. James's Square St. James's Square London SW1Y 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Martin Reilly 66.67% Ordinary |
---|---|
1 at £1 | Michael Tennyson 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Compulsory strike-off action has been suspended (1 page) |
31 March 2015 | Compulsory strike-off action has been suspended (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Compulsory strike-off action has been suspended (1 page) |
23 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
21 October 2013 | Termination of appointment of Gerard Farrell as a director on 21 October 2013 (1 page) |
21 October 2013 | Termination of appointment of Martin Reilly as a director on 1 January 2013 (1 page) |
21 October 2013 | Termination of appointment of Martin Reilly as a director on 1 January 2013 (1 page) |
21 October 2013 | Termination of appointment of Martin Reilly as a director on 1 January 2013 (1 page) |
21 October 2013 | Termination of appointment of Gerard Farrell as a director on 21 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 12 Grosvenor Place London SW1X 7HH on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 12 Grosvenor Place London SW1X 7HH on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 12 Grosvenor Place London SW1X 7HH on 7 October 2013 (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | Registered office address changed from 11 Albion Place Maidstone Kent ME14 5DY United Kingdom on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from 11 Albion Place Maidstone Kent ME14 5DY United Kingdom on 20 November 2012 (2 pages) |
4 October 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
4 October 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
7 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
7 September 2012 | Director's details changed for Mr Michael Tennyson on 11 January 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Martin Reilly on 11 January 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Gerard Farrell on 11 January 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Martin Reilly on 11 January 2012 (2 pages) |
7 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
7 September 2012 | Director's details changed for Mr Michael Tennyson on 11 January 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Gerard Farrell on 11 January 2012 (2 pages) |
1 February 2012 | Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE on 1 February 2012 (1 page) |
11 January 2012 | Termination of appointment of Robert Owens as a director on 10 January 2012 (1 page) |
11 January 2012 | Appointment of Mr Gerard Farrell as a director on 10 January 2012 (2 pages) |
11 January 2012 | Appointment of Mr Gerard Farrell as a director on 10 January 2012 (2 pages) |
11 January 2012 | Termination of appointment of Robert Owens as a director on 10 January 2012 (1 page) |
27 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
27 September 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
27 September 2011 | Registered office address changed from 33 st. James's Square London SW1Y4JS England on 27 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from 33 st. James's Square London SW1Y4JS England on 27 September 2011 (2 pages) |
11 August 2011 | Incorporation (26 pages) |
11 August 2011 | Incorporation (26 pages) |