Crockenhill
Swanley
Kent
BR8 8LT
Director Name | Mr Adam Alexander Syres |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Stone House Lane Dartford Kent DA2 6FD |
Registered Address | Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Crockenhill |
Ward | Crockenhill and Well Hill |
Built Up Area | Swanley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Frank Little 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
6 November 2015 | Registered office address changed from Flat 1 21 Fort Crescent Margate Kent CT9 1HX England to Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT on 6 November 2015 (1 page) |
6 November 2015 | Director's details changed for Mr Frank Lawrence Little on 5 November 2015 (2 pages) |
6 November 2015 | Registered office address changed from Flat 1 21 Fort Crescent Margate Kent CT9 1HX England to Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT on 6 November 2015 (1 page) |
6 November 2015 | Director's details changed for Mr Frank Lawrence Little on 5 November 2015 (2 pages) |
31 July 2015 | Registered office address changed from Marwood House Stones Cross Road Crockenhill Kent BR8 8LT England to Flat 1 21 Fort Crescent Margate Kent CT9 1HX on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Marwood House Stones Cross Road Crockenhill Kent BR8 8LT England to Flat 1 21 Fort Crescent Margate Kent CT9 1HX on 31 July 2015 (1 page) |
30 June 2015 | Company name changed aas services (uk) LTD\certificate issued on 30/06/15
|
30 June 2015 | Company name changed aas services (uk) LTD\certificate issued on 30/06/15
|
29 June 2015 | Previous accounting period shortened from 30 September 2015 to 31 May 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 June 2015 | Previous accounting period shortened from 30 September 2015 to 31 May 2015 (1 page) |
29 June 2015 | Termination of appointment of Adam Alexander Syres as a director on 29 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Adam Alexander Syres as a director on 29 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Frank Lawrence Little as a director on 29 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Frank Lawrence Little as a director on 29 June 2015 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|