Dartford
DA2 7HQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Graeme Mulock |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Sign Writer |
Country of Residence | England |
Correspondence Address | Suite 3 Bexley House 77 Bexley High Street Bexley DA5 1JX |
Director Name | Miss Leigh Mulock |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 October 2016) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Suite 3 Bexley House 77 Bexley High Street Bexley DA5 1JX |
Website | www.signsandprintuk.com |
---|---|
Email address | [email protected] |
Telephone | 01322 836185 |
Telephone region | Dartford |
Registered Address | Suite 3 Bexley House 77 Bexley High Street Bexley DA5 1JX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 January 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Application to strike the company off the register (3 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2016 | Termination of appointment of Leigh Mulock as a director on 13 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Graeme Mulock as a director on 13 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Leigh Mulock as a director on 13 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Graeme Mulock as a director on 13 October 2016 (2 pages) |
15 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
20 November 2015 | Appointment of Miss Leigh Mulock as a director on 19 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Graeme Mulock as a director on 19 November 2015 (1 page) |
20 November 2015 | Appointment of Miss Leigh Mulock as a director on 19 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Graeme Mulock as a director on 19 November 2015 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
26 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
22 July 2013 | Appointment of Mr Graeme Mulock as a director (2 pages) |
22 July 2013 | Appointment of Mr Graeme Mulock as a director (2 pages) |
15 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 January 2013 | Incorporation (36 pages) |
11 January 2013 | Incorporation (36 pages) |