Dartford
Kent
DA2 7WP
Secretary Name | Mr Manjit Singh Kailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Abbey Drive Dartford Kent DA2 7WP |
Director Name | Udaya Kumar Chembottu |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Trinity Court Trinity Field Dartford Kent DA1 2NH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Hollymeade Clydesdale Road Braintree Essex CM7 2NX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree West |
Built Up Area | Braintree |
Address Matches | Over 10 other UK companies use this postal address |
500 at 1 | Manjit Kailey 50.00% Ordinary |
---|---|
500 at 1 | Udayakumar Chembottu 50.00% Ordinary |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Compulsory strike-off action has been suspended (1 page) |
25 May 2010 | Compulsory strike-off action has been suspended (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2009 | Return made up to 14/04/09; full list of members (3 pages) |
7 August 2009 | Appointment terminated director udaya chembottu (1 page) |
7 August 2009 | Return made up to 14/04/09; full list of members (3 pages) |
7 August 2009 | Appointment Terminated Director udaya chembottu (1 page) |
15 April 2009 | Accounts made up to 30 April 2008 (1 page) |
15 April 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
4 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 October 2007 | Accounts made up to 30 April 2007 (1 page) |
8 June 2007 | Ad 15/04/06-14/04/07 £ si 999@1 (3 pages) |
8 June 2007 | Ad 15/04/06-14/04/07 £ si 999@1 (3 pages) |
30 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
22 March 2007 | Accounts made up to 30 April 2006 (1 page) |
22 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: white knight 144 manor road chigwell essex IG7 5PX (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: white knight 144 manor road chigwell essex IG7 5PX (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: first floor, roxburghe house 273-287 regent street london W1B 2HA (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: first floor, roxburghe house 273-287 regent street london W1B 2HA (1 page) |
18 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
14 April 2005 | Incorporation (17 pages) |
14 April 2005 | Incorporation (17 pages) |