7 North Frith Park
Tonbridge
Kent
TN11 9QW
Director Name | Mrs Linda James |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 7 North Frith Park Higham Lane Tonbridge Kent TN11 9QW |
Secretary Name | Mrs Linda James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 7 North Frith Park Higham Lane Tonbridge Kent TN11 9QW |
Director Name | Sagar Rathod |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Palace Road Bangalore 2034 |
Director Name | Caran Michael St John Tucker |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 St Hildas Plaxtol Sevenoaks Kent TN15 0QN |
Secretary Name | Jenny Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 St Hildas Plaxtol Sevenoaks Kent TN15 0QN |
Director Name | Alastair Andrew Bertram Cade |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 September 2004) |
Role | Banker |
Correspondence Address | Grostage Bank Weaverham Road Gorstage Sandiway Northwich Cheshire CW8 2SQ |
Director Name | Peter Daniel Shea |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 48 Bishopsgate London EC2N 4AJ |
Secretary Name | World Office Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | Suite 6 34 Buckingham Palace Road London SW1W 0RH |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2004) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 4 other UK companies use this postal address |
120 at £1 | John David Peter James 80.00% Ordinary |
---|---|
30 at £1 | Linda Rosemary James 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £1,967 |
Current Liabilities | £1,817 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2015 | Application to strike the company off the register (3 pages) |
29 March 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 May 2010 | Director's details changed for Linda James on 30 April 2010 (2 pages) |
26 May 2010 | Director's details changed for John David Peter James on 30 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Linda James on 30 April 2010 (2 pages) |
26 May 2010 | Director's details changed for John David Peter James on 30 April 2010 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 March 2010 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 25 March 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 December 2007 | Registered office changed on 02/12/07 from: park house 7 north frith park higham lane tonbridge kent TN11 9QW (1 page) |
2 December 2007 | Registered office changed on 02/12/07 from: park house 7 north frith park higham lane tonbridge kent TN11 9QW (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
9 November 2006 | Return made up to 30/04/06; full list of members; amend
|
9 November 2006 | Return made up to 30/04/06; full list of members; amend
|
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members
|
11 May 2006 | Return made up to 30/04/06; full list of members
|
31 October 2005 | Ad 13/10/05--------- £ si 100@1=100 £ ic 150/250 (2 pages) |
31 October 2005 | Ad 13/10/05--------- £ si 100@1=100 £ ic 150/250 (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 1 station court borough green sevenoaks kent TN15 8AD (1 page) |
20 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 1 station court borough green sevenoaks kent TN15 8AD (1 page) |
23 December 2004 | Return made up to 21/10/04; full list of members
|
23 December 2004 | Return made up to 21/10/04; full list of members
|
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
26 August 2004 | Accounting reference date extended from 31/03/04 to 31/12/04 (1 page) |
26 August 2004 | Accounting reference date extended from 31/03/04 to 31/12/04 (1 page) |
16 June 2004 | Company name changed close engineering finance limite d\certificate issued on 16/06/04 (2 pages) |
16 June 2004 | Company name changed close engineering finance limite d\certificate issued on 16/06/04 (2 pages) |
1 April 2004 | Company name changed commercial finance credit limite d\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed commercial finance credit limite d\certificate issued on 01/04/04 (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
24 February 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
24 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: laburnum cottage dunks green tonbridge TN11 9SE (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: laburnum cottage dunks green tonbridge TN11 9SE (1 page) |
12 February 2004 | New director appointed (3 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (3 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (4 pages) |
12 February 2004 | New director appointed (4 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
6 January 2004 | Company name changed lithographic financial services LIMITED\certificate issued on 06/01/04 (2 pages) |
6 January 2004 | Company name changed lithographic financial services LIMITED\certificate issued on 06/01/04 (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
21 October 2003 | Incorporation (14 pages) |
21 October 2003 | Incorporation (14 pages) |