Dartford
DA1 2JS
Secretary Name | Mr James William Read |
---|---|
Status | Closed |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Highfield Road Dartford DA1 2JS |
Director Name | Mrs Heather Irene Read |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 July 2015) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 43 Highfield Road Dartford Kent DA1 2JS |
Director Name | Mrs Heather Irene Read |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 08 May 2013) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mrs Heather Irene Read |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 08 May 2013) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 43 Highfield Road Dartford 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 |
1 at £1 | Steve Read 8.33% Ordinary |
---|---|
6 at £1 | Heather Read 50.00% Ordinary |
3 at £1 | James William Read 25.00% Ordinary |
2 at £1 | Natalie Read 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,251 |
Cash | £56,638 |
Current Liabilities | £39,387 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2015 | Application to strike the company off the register (3 pages) |
12 March 2015 | Application to strike the company off the register (3 pages) |
15 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2014 | Secretary's details changed for Mr James William Read on 12 February 2014 (1 page) |
15 September 2014 | Registered office address changed from Paul Lawor 43 Highfield Road Dartford Kent DA1 2JS England to C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS on 15 September 2014 (1 page) |
15 September 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Registered office address changed from Paul Lawor 43 Highfield Road Dartford Kent DA1 2JS England to C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS on 15 September 2014 (1 page) |
15 September 2014 | Director's details changed for Mrs Heather Irene Read on 12 February 2014 (2 pages) |
15 September 2014 | Director's details changed for Mrs Heather Irene Read on 12 February 2014 (2 pages) |
15 September 2014 | Secretary's details changed for Mr James William Read on 12 February 2014 (1 page) |
15 September 2014 | Director's details changed for Mr James William Read on 12 February 2014 (2 pages) |
15 September 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Director's details changed for Mr James William Read on 12 February 2014 (2 pages) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Registered office address changed from C/O Paul Lawlor 43 Highfield Road Highfield Road Dartford DA1 2JS England on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from C/O Paul Lawlor 43 Highfield Road Highfield Road Dartford DA1 2JS England on 28 January 2014 (1 page) |
25 October 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 October 2013 (1 page) |
8 May 2013 | Termination of appointment of Heather Read as a director (1 page) |
8 May 2013 | Termination of appointment of Heather Read as a director (1 page) |
15 April 2013 | Appointment of Mrs Heather Irene Read as a director (2 pages) |
15 April 2013 | Appointment of Mrs Heather Irene Read as a director (2 pages) |
15 April 2013 | Appointment of Mrs Heather Irene Read as a director (2 pages) |
15 April 2013 | Appointment of Mrs Heather Irene Read as a director (2 pages) |
25 February 2013 | Termination of appointment of Heather Read as a director (1 page) |
25 February 2013 | Termination of appointment of Heather Read as a director (1 page) |
21 February 2013 | Appointment of Mrs Heather Irene Read as a director (2 pages) |
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|
21 February 2013 | Appointment of Mrs Heather Irene Read as a director (2 pages) |