Dartford
Kent
DA1 2JS
Secretary Name | Mr John Patterson |
---|---|
Status | Closed |
Appointed | 20 February 2014(2 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 November 2019) |
Role | Company Director |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Director Name | Mrs Marni Mirielle Patterson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wealdan Hall Gover View Gover Hill Tonbridge Kent TN11 9SQ |
Telephone | 01732 400115 |
---|---|
Telephone region | Sevenoaks |
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 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
31 May 2019 | Liquidators' statement of receipts and payments to 22 March 2019 (9 pages) |
9 February 2019 | Liquidators' statement of receipts and payments to 22 March 2017 (7 pages) |
12 July 2018 | Liquidators' statement of receipts and payments to 22 March 2018 (8 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
5 May 2016 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages) |
11 April 2016 | Registered office address changed from Gwynfa House 677 Princes Road Dartford Kent DA2 6EF to 141 Parrock Street Gravesend Kent DA12 1EY on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from Gwynfa House 677 Princes Road Dartford Kent DA2 6EF to 141 Parrock Street Gravesend Kent DA12 1EY on 11 April 2016 (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Declaration of solvency (3 pages) |
17 February 2016 | Secretary's details changed for Mr John Patterson on 16 February 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Scott Wesley Brummit on 16 February 2016 (2 pages) |
17 February 2016 | Secretary's details changed for Mr John Patterson on 16 February 2016 (1 page) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Mr Scott Wesley Brummit on 16 February 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 December 2015 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
8 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
26 March 2014 | Appointment of Mr Scott Wesley Brummit as a director (2 pages) |
26 March 2014 | Appointment of Mr John Patterson as a secretary (2 pages) |
26 March 2014 | Director's details changed for Mrs Marni Mirielle Patterson on 1 July 2013 (2 pages) |
26 March 2014 | Appointment of Mr Scott Wesley Brummit as a director (2 pages) |
26 March 2014 | Director's details changed for Mrs Marni Mirielle Patterson on 1 July 2013 (2 pages) |
26 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mrs Marni Mirielle Patterson on 1 July 2013 (2 pages) |
26 March 2014 | Appointment of Mr John Patterson as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Marni Patterson as a director (1 page) |
26 March 2014 | Termination of appointment of Marni Patterson as a director (1 page) |
26 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
8 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
23 March 2012 | Company name changed opus waterproofing solutions LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Company name changed opus waterproofing solutions LIMITED\certificate issued on 23/03/12
|
1 March 2012 | Director's details changed for Mrs Marni Mireille Patterson on 16 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Mrs Marni Mireille Patterson on 16 February 2012 (2 pages) |
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|