Crossways Business Park
Dartford
DA2 6QD
Director Name | Mr Christopher Gerard Rawlins |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus House Victory Way Crossways Business Park Dartford DA2 6QD |
Director Name | Mr Terence Robert Watts |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus House Victory Way Crossways Business Park Dartford DA2 6QD |
Registered Address | The Granary Darenth Court Farm Dartford Kent DA2 7QY |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Darenth |
Ward | Bean and Darenth |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
5 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 December 2020 | Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD England to The Granary Darenth Court Farm Dartford Kent DA2 7QY on 4 December 2020 (1 page) |
4 December 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 November 2018 | Accounts for a dormant company made up to 28 February 2018 (8 pages) |
3 May 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
26 April 2018 | Director's details changed for Mr Scott Gregory Davies on 26 April 2018 (2 pages) |
26 April 2018 | Director's details changed for Mr Terence Robert Watts on 26 April 2018 (2 pages) |
26 April 2018 | Director's details changed for Mr Christopher Gerard Rawlins on 26 April 2018 (2 pages) |
4 April 2017 | Registered office address changed from 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 4 April 2017 (1 page) |
21 February 2017 | Incorporation Statement of capital on 2017-02-21
|
21 February 2017 | Incorporation Statement of capital on 2017-02-21
|