Maidstone
Kent
ME15 7JS
Director Name | David Tapley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Branksome Avenue Stanford Le Hope Essex SS17 8AZ |
Secretary Name | David Tapley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Branksome Avenue Stanford Le Hope Essex SS17 8AZ |
Director Name | David Hoskin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage On The Green Yeoman Lane Maidstone Kent ME15 7HT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4a King Street Stanford Le Hope Essex SS17 0HL |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Year | 2014 |
---|---|
Net Worth | £7,872 |
Cash | £1,045 |
Current Liabilities | £1,697 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2004 | Application for striking-off (1 page) |
19 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Ad 25/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 October 2002 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |