Sevenoaks
Kent
TN13 3TE
Director Name | Mr John Gibbs |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE |
Registered Address | 2a Riverside Eynsford Dartford Kent DA4 0AE |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Eynsford |
Ward | Eynsford |
Built Up Area | Eynsford |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-10-31
|
31 October 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-10-31
|
27 October 2016 | Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE to 2a Riverside Eynsford Dartford Kent DA4 0AE on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE to 2a Riverside Eynsford Dartford Kent DA4 0AE on 27 October 2016 (1 page) |
31 July 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | Annual return made up to 15 January 2015 Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 15 January 2015 Statement of capital on 2015-06-23
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 October 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
15 October 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
11 March 2013 | Director's details changed for Elizabeth Giles on 22 January 2013 (2 pages) |
11 March 2013 | Director's details changed for Elizabeth Giles on 22 January 2013 (2 pages) |
22 January 2013 | Termination of appointment of John Gibbs as a director (1 page) |
22 January 2013 | Appointment of Elizabeth Giles as a director (2 pages) |
22 January 2013 | Appointment of Elizabeth Giles as a director (2 pages) |
22 January 2013 | Termination of appointment of John Gibbs as a director (1 page) |
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|