Dartford
Kent
DA1 2JS
Director Name | Ms Heather Jayne March |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Casting |
Country of Residence | United Kingdom |
Correspondence Address | P10 Bow Wharf 221 Grove Road London E3 5SN |
Secretary Name | Mrs Louise Thorpe |
---|---|
Status | Resigned |
Appointed | 25 August 2013(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 20 September 2013) |
Role | Company Director |
Correspondence Address | Taxassist Accountants 235 Blackstock Road London N5 2LL |
Director Name | Mr Mark Anthony Ellis |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT |
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 |
1 at £1 | Heather March 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,962 |
Cash | £13,397 |
Current Liabilities | £68,499 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
25 January 2023 | Liquidators' statement of receipts and payments to 12 December 2022 (16 pages) |
14 February 2022 | Liquidators' statement of receipts and payments to 12 December 2021 (16 pages) |
10 February 2021 | Liquidators' statement of receipts and payments to 12 December 2020 (15 pages) |
14 February 2020 | Liquidators' statement of receipts and payments to 12 December 2019 (14 pages) |
25 January 2019 | Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT to 21 Highfield Road Dartford Kent DA1 2JS on 25 January 2019 (2 pages) |
16 January 2019 | Statement of affairs (8 pages) |
16 January 2019 | Resolutions
|
16 January 2019 | Appointment of a voluntary liquidator (3 pages) |
28 November 2018 | Termination of appointment of Mark Anthony Ellis as a director on 23 November 2018 (1 page) |
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 December 2015 | Appointment of Ms Heather Jayne March as a director on 21 September 2014 (2 pages) |
31 December 2015 | Appointment of Ms Heather Jayne March as a director on 21 September 2014 (2 pages) |
19 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 August 2015 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 August 2015 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
17 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
26 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
23 April 2014 | Registered office address changed from C/O Taxassist Accountants Blackstock Road London N5 2LL England on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from C/O Taxassist Accountants Blackstock Road London N5 2LL England on 23 April 2014 (1 page) |
25 September 2013 | Termination of appointment of Louise Thorpe as a secretary (1 page) |
25 September 2013 | Termination of appointment of Louise Thorpe as a secretary (1 page) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL on 25 September 2013 (1 page) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
5 September 2013 | Termination of appointment of Heather March as a director (1 page) |
5 September 2013 | Registered office address changed from P10 Bow Wharf 221 Grove Road London E3 5SN United Kingdom on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from P10 Bow Wharf 221 Grove Road London E3 5SN United Kingdom on 5 September 2013 (2 pages) |
5 September 2013 | Termination of appointment of Heather March as a director (1 page) |
5 September 2013 | Appointment of Mr Mark Anthony Ellis as a director (2 pages) |
5 September 2013 | Registered office address changed from P10 Bow Wharf 221 Grove Road London E3 5SN United Kingdom on 5 September 2013 (2 pages) |
5 September 2013 | Appointment of Mr Mark Anthony Ellis as a director (2 pages) |
1 September 2013 | Appointment of Mrs Louise Thorpe as a secretary (2 pages) |
1 September 2013 | Appointment of Mrs Louise Thorpe as a secretary (2 pages) |
17 May 2013 | Incorporation
|
17 May 2013 | Incorporation
|