Dartford
Kent
DA1 2JS
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 June 2018 | Liquidators' statement of receipts and payments to 11 November 2017 (19 pages) |
23 January 2017 | Liquidators' statement of receipts and payments to 11 November 2016 (13 pages) |
23 January 2017 | Liquidators' statement of receipts and payments to 11 November 2016 (13 pages) |
13 January 2017 | Registered office address changed from White Beams High Street Manston Ramsgate Kent CT12 5BQ to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from White Beams High Street Manston Ramsgate Kent CT12 5BQ to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
25 November 2015 | Appointment of a voluntary liquidator (1 page) |
25 November 2015 | Statement of affairs with form 4.19 (6 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Appointment of a voluntary liquidator (1 page) |
25 November 2015 | Resolutions
|
25 November 2015 | Statement of affairs with form 4.19 (6 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | Registered office address changed from Vale House Acol Hill Acol Birchington Kent CT7 0JE to White Beams High Street Manston Ramsgate Kent CT12 5BQ on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Vale House Acol Hill Acol Birchington Kent CT7 0JE to White Beams High Street Manston Ramsgate Kent CT12 5BQ on 25 July 2014 (1 page) |
5 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
2 November 2012 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
2 November 2012 | Appointment of Mr Steve Peter Causton as a director (2 pages) |
2 November 2012 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
2 November 2012 | Appointment of Mr Steve Peter Causton as a director (2 pages) |
2 November 2012 | Registered office address changed from 56 Station Road Westgate-on-Sea, Kent, CT8 8QY United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 56 Station Road Westgate-on-Sea, Kent, CT8 8QY United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 56 Station Road Westgate-on-Sea, Kent, CT8 8QY United Kingdom on 2 November 2012 (1 page) |
17 October 2012 | Termination of appointment of Ela Shah as a director (1 page) |
17 October 2012 | Termination of appointment of Ela Shah as a director (1 page) |
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|