Gravesend
DA11 0DY
Director Name | Mr Christopher Reginald Collier |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Clifton Marine Parade Gravesend DA11 0DY |
Registered Address | The White House Clifton Marine Parade Gravesend DA11 0DY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 November 2019 | Delivered on: 18 November 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H property 155 singlewell road gravesend kent t/no K447756. Outstanding |
---|---|
27 August 2019 | Delivered on: 2 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2022 | Application to strike the company off the register (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
31 August 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
25 April 2021 | All of the property or undertaking has been released and no longer forms part of charge 109379100002 (1 page) |
25 April 2021 | Satisfaction of charge 109379100001 in full (1 page) |
11 January 2021 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom to The White House Clifton Marine Parade Gravesend DA11 0DY on 11 January 2021 (1 page) |
2 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
18 November 2019 | Registration of charge 109379100002, created on 1 November 2019 (36 pages) |
2 September 2019 | Registration of charge 109379100001, created on 27 August 2019 (41 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
18 March 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
6 November 2018 | Cessation of Christopher Reginald Collier as a person with significant control on 1 November 2018 (1 page) |
6 November 2018 | Notification of Topco Ltd as a person with significant control on 1 November 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
30 August 2017 | Incorporation Statement of capital on 2017-08-30
|
30 August 2017 | Incorporation Statement of capital on 2017-08-30
|