Maidstone
Kent
ME15 6YE
Director Name | Mr Lee Thomas Harvey |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2019(6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House Mill Street Maidstone Kent ME15 6YE |
Registered Address | Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | East Tilbury |
Built Up Area | East Tilbury |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2020 | Registered office address changed from 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS England to Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 1 March 2020 (1 page) |
30 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
5 June 2019 | Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 5 June 2019 (1 page) |
29 January 2019 | Appointment of Mr Lee Thomas Harvey as a director on 28 January 2019 (2 pages) |
29 January 2019 | Statement of capital following an allotment of shares on 28 January 2019
|
29 January 2019 | Notification of Lee Thomas Harvey as a person with significant control on 28 January 2019 (2 pages) |
29 January 2019 | Change of details for Mr Sonny Francise Bishop as a person with significant control on 28 January 2019 (2 pages) |
22 January 2019 | Change of details for Mr Sonny Francise Bishop as a person with significant control on 21 January 2019 (2 pages) |
22 January 2019 | Cessation of Jesse Harrison Hitchings as a person with significant control on 21 January 2019 (1 page) |
1 August 2018 | Notification of Jesse Hitchings as a person with significant control on 1 August 2018 (2 pages) |
1 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
1 August 2018 | Change of details for Mr Sonny Francise Bishop as a person with significant control on 1 August 2018 (2 pages) |
27 July 2018 | Incorporation Statement of capital on 2018-07-27
|