Northfleet
Gravesend
Kent
DA11 9SN
Director Name | Mr David Paul Marshall |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit R4 Northfleet Ind Est Lower Road Northfleet Kent DA11 9SN |
Website | gator-finance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0941605 |
Telephone region | Unknown |
Registered Address | Unit A6 Northfleet Industrial Estate, Lower Road Northfleet Dartford Kent DA11 9SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | Roman Dubov 80.00% Ordinary |
---|---|
20 at £1 | Dmitri Kotsyuba 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39 |
Cash | £1,289 |
Current Liabilities | £250 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
6 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 February 2016 | Director's details changed for Mr Roman Dubov on 1 November 2015 (2 pages) |
15 February 2016 | Director's details changed for Mr Roman Dubov on 1 November 2015 (2 pages) |
15 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 November 2015 | Registered office address changed from Unit R4 Northfleet Ind Est Lower Road Northfleet Kent DA11 9SN to Unit a6 Northfleet Industrial Estate, Lower Road Northfleet Dartford Kent DA11 9SN on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from Unit R4 Northfleet Ind Est Lower Road Northfleet Kent DA11 9SN to Unit a6 Northfleet Industrial Estate, Lower Road Northfleet Dartford Kent DA11 9SN on 12 November 2015 (1 page) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 January 2015 | Director's details changed for Mr Roman Dubov on 25 April 2014 (2 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Mr Roman Dubov on 25 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders (3 pages) |
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 December 2013 | Termination of appointment of David Paul Marshall as a director on 30 November 2013 (1 page) |
17 December 2013 | Termination of appointment of David Paul Marshall as a director on 30 November 2013 (1 page) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
2 September 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|