Dartford
DA1 2AG
Director Name | Adams & Moore (Holdings) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year (closed 12 July 2016) |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Director Name | Mr Joe Abraham |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Lowfield Street Dartford DA1 1HP |
Director Name | Mr Stephen Charles Livett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Lowfield Street Dartford DA1 1HP |
Website | moorebridge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 425957 |
Telephone region | Dartford |
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 |
100 at £1 | Stephen Livett 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Appointment of Mr Hakeem Opeyemi Adeleye as a director on 1 July 2015 (2 pages) |
28 October 2015 | Appointment of Mr Hakeem Opeyemi Adeleye as a director on 1 July 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 October 2015 | Appointment of Mr Hakeem Opeyemi Adeleye as a director on 1 July 2015 (2 pages) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2015 | Appointment of Adams & Moore (Holdings) Ltd as a director on 10 July 2015 (2 pages) |
10 July 2015 | Appointment of Adams & Moore (Holdings) Ltd as a director on 10 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Stephen Charles Livett as a director on 19 June 2015 (1 page) |
10 July 2015 | Registered office address changed from 69 Lowfield Street Dartford DA1 1HP England to Adams & Moore House Instone Road Dartford DA1 2AG on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Stephen Charles Livett as a director on 19 June 2015 (1 page) |
10 July 2015 | Registered office address changed from 69 Lowfield Street Dartford DA1 1HP England to Adams & Moore House Instone Road Dartford DA1 2AG on 10 July 2015 (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Termination of appointment of Joe Abraham as a director (1 page) |
2 June 2014 | Termination of appointment of Joe Abraham as a director (1 page) |
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|