Kings Hill
West Malling
Kent
ME19 4LA
Director Name | John William Dansie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Designer |
Correspondence Address | 21 Lapins Lane Kings Hill West Malling Kent ME19 4LA |
Secretary Name | John William Dansie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Designer |
Correspondence Address | 21 Lapins Lane Kings Hill West Malling Kent ME19 4LA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2,485 |
Cash | £11,008 |
Current Liabilities | £14,572 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (4 pages) |
21 October 2010 | Application to strike the company off the register (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 February 2010 | Director's details changed for Laura Jennet Dansie on 5 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Laura Jennet Dansie on 5 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Director's details changed for Laura Jennet Dansie on 5 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
25 January 2010 | Termination of appointment of John Dansie as a secretary (1 page) |
25 January 2010 | Termination of appointment of John Dansie as a director (1 page) |
25 January 2010 | Termination of appointment of John Dansie as a director (1 page) |
25 January 2010 | Termination of appointment of John Dansie as a secretary (1 page) |
8 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 April 2009 | Return made up to 05/02/09; full list of members (4 pages) |
20 April 2009 | Return made up to 05/02/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
8 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
30 January 2004 | Return made up to 05/02/04; full list of members
|
30 January 2004 | Return made up to 05/02/04; full list of members (7 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
27 February 2003 | Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2003 | Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: greenwood house, new london road cheslmsford essex CM2 0PP (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: greenwood house, new london road cheslmsford essex CM2 0PP (1 page) |
14 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Incorporation (9 pages) |
5 February 2003 | Incorporation (9 pages) |