Dartford
DA1 2AG
Director Name | Miss Faye Hooper |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Director Name | Mr Jason Henry Harvey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Jason Henry Harvey 34.00% Ordinary |
---|---|
33 at £1 | Faye Hooper 33.00% Ordinary |
33 at £1 | Marion Harvey 33.00% Ordinary |
Latest Accounts | 31 January 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 September 2020 | Accounts for a dormant company made up to 31 January 2020 (9 pages) |
---|---|
29 January 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 January 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (5 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
8 February 2018 | Notification of Marion Evelyn Harvey as a person with significant control on 6 April 2016 (2 pages) |
8 February 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
8 February 2018 | Notification of Jason Henry Harvey as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2017 | Confirmation statement made on 29 January 2017 with updates (8 pages) |
24 April 2017 | Confirmation statement made on 29 January 2017 with updates (8 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2016 | Director's details changed for Mr Jason Henry Harvey on 18 October 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Jason Henry Harvey on 18 October 2016 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
15 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
20 April 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
25 February 2015 | Director's details changed for Mr Jason Henry Harvey on 1 July 2014 (2 pages) |
25 February 2015 | Director's details changed for Mr Jason Henry Harvey on 1 July 2014 (2 pages) |
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Jason Henry Harvey on 1 July 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
15 July 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 15 July 2014 (1 page) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
1 November 2013 | Appointment of Mrs Marion Harvey as a director (2 pages) |
1 November 2013 | Appointment of Miss Faye Hooper as a director (2 pages) |
1 November 2013 | Appointment of Mrs Marion Harvey as a director (2 pages) |
1 November 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
1 November 2013 | Appointment of Miss Faye Hooper as a director (2 pages) |
1 November 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|