Trinity Field
Dartford
Kent
DA1 2NH
Secretary Name | Udaya Kumar Chembottu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(1 year after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 January 2010) |
Role | Company Director |
Correspondence Address | Flat 5 Trinity Court Trinity Field Dartford Kent DA1 2NH |
Director Name | Mr Manjit Singh Kailey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 24 Abbey Drive Dartford Kent DA2 7WP |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
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 |
1 at 1 | Udaya Kumar Chembottu 100.00% Ordinary |
---|
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Appointment terminated director manjit kailey (1 page) |
7 April 2009 | Appointment Terminated Director manjit kailey (1 page) |
20 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
4 October 2007 | Accounts made up to 31 August 2007 (1 page) |
4 October 2007 | Accounts made up to 31 August 2007 (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
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) |
11 January 2007 | Accounts made up to 31 August 2006 (1 page) |
11 January 2007 | Accounts made up to 31 August 2006 (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
28 September 2006 | Return made up to 15/08/06; full list of members
|
28 September 2006 | New secretary appointed (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 603, olympic house 28-42, clements road ilford essex IG1 1BA (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 603, olympic house 28-42, clements road ilford essex IG1 1BA (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
15 August 2005 | Incorporation (13 pages) |