Knights Road Strood
Rochester
Kent
ME2 2LS
Director Name | Miss Emma Beal |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Unit A4 Knights Park Estate Knights Road Strood Rochester Kent ME2 2LS |
Director Name | Mrs Linda Irene Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A4 Knights Park Estate Knights Road Strood Rochester Kent ME2 2LS |
Director Name | Mrs Sarah Jane Saunderson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit A4 Knights Park Estate Knights Road Strood Rochester Kent ME2 2LS |
Registered Address | St. James House 8 Overcliffe Gravesend Kent DA11 0HJ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
26 at £1 | Emma Beal 26.00% Ordinary |
---|---|
26 at £1 | Sarah Jane Saunderson 26.00% Ordinary |
24 at £1 | Donald Edward Beal 24.00% Ordinary |
24 at £1 | Linda Irene Beal 24.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2015 | Application to strike the company off the register (3 pages) |
14 December 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 September 2014 | Change of name notice (2 pages) |
10 September 2014 | Change of name notice (2 pages) |
10 September 2014 | Company name changed upstairs or downstairs LIMITED\certificate issued on 10/09/14 (2 pages) |
10 September 2014 | Company name changed upstairs or downstairs LIMITED\certificate issued on 10/09/14
|
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
12 March 2012 | Incorporation
|
12 March 2012 | Incorporation
|