Horton Kirby
Dartford
DA4 9GR
Director Name | Mrs Kerry Ann Brett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Registered Address | 117 Dartford Rd Dartford DA1 3EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Stephen Munson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148 |
Cash | £2,886 |
Current Liabilities | £2,738 |
Latest Accounts | 29 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Micro company accounts made up to 29 April 2017 (2 pages) |
21 November 2017 | Notification of Stephen Munson as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Withdrawal of a person with significant control statement on 21 November 2017 (2 pages) |
21 November 2017 | Withdrawal of a person with significant control statement on 21 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
21 November 2017 | Notification of Stephen Munson as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 29 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 29 April 2016 (3 pages) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
1 October 2016 | Company name changed john stephens services LTD\certificate issued on 01/10/16
|
1 October 2016 | Company name changed john stephens services LTD\certificate issued on 01/10/16
|
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
18 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 November 2015 | Company name changed showcase home improvements LIMITED\certificate issued on 11/11/15
|
11 November 2015 | Company name changed showcase home improvements LIMITED\certificate issued on 11/11/15
|
20 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
23 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Director's details changed for Stephen Monson on 26 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Director's details changed for Stephen Monson on 26 April 2013 (2 pages) |
18 July 2012 | Appointment of Stephen Monson as a director (3 pages) |
18 July 2012 | Appointment of Stephen Monson as a director (3 pages) |
31 May 2012 | Termination of appointment of Kerry Brett as a director (2 pages) |
31 May 2012 | Termination of appointment of Kerry Brett as a director (2 pages) |
23 May 2012 | Company name changed showcase marketing & sales LIMITED\certificate issued on 23/05/12
|
23 May 2012 | Company name changed showcase marketing & sales LIMITED\certificate issued on 23/05/12
|
2 April 2012 | Incorporation (22 pages) |
2 April 2012 | Incorporation (22 pages) |