Fleet Road, Ringland Lane
Old Costessey
Norfolk
NR8 5BH
Secretary Name | KT Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 May 2005(1 day after company formation) |
Appointment Duration | 9 years, 5 months (closed 04 November 2014) |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Charmaine Jeanne Johnson 50.00% Ordinary |
---|---|
1 at £1 | Dino Mubarez Khan 50.00% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
12 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Charmaine Jeanne Johnson on 30 January 2012 (2 pages) |
18 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Charmaine Jeanne Johnson on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Charmaine Jeanne Johnson on 1 October 2009 (2 pages) |
21 June 2010 | Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
24 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
25 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
25 May 2006 | Director's particulars changed (1 page) |
16 June 2005 | New director appointed (2 pages) |
15 June 2005 | Company name changed dogstar securites LIMITED\certificate issued on 15/06/05 (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: khan thornton the old post office 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
12 May 2005 | Incorporation (6 pages) |