Dartford
Kent
DA2 7WP
Director Name | Udaya Kumar Chembottu |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Business |
Correspondence Address | Flat 5 Trinity Court Trinity Field Dartford Kent DA1 2NH |
Secretary Name | Mr Manjit Singh Kailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Abbey Drive Dartford Kent DA2 7WP |
Secretary Name | Mr Paresh Dabasia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2009) |
Role | Co Secretary |
Correspondence Address | 11 Burrage Place Woolwich London SE18 7BG |
Director Name | Mondeo UK Limited (Corporation) |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | Hollymeade Clydesdale Road Braintree Essex CM7 2NX |
Registered Address | Hollymeade, Clydesdale Road Braintree Essex CM7 2NX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree West |
Built Up Area | Braintree |
1 at £1 | Mr Manjit Kailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,900 |
Cash | £34 |
Current Liabilities | £37,835 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2012 | Application to strike the company off the register (4 pages) |
26 October 2012 | Application to strike the company off the register (4 pages) |
27 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
27 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
1 June 2011 | Total exemption full accounts made up to 31 October 2010 (14 pages) |
1 June 2011 | Total exemption full accounts made up to 31 October 2010 (14 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
14 February 2011 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2010 | Director's details changed for Manjit Kailey on 20 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Manjit Kailey on 20 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
13 November 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
23 October 2009 | Termination of appointment of Paresh Dabasia as a secretary (1 page) |
23 October 2009 | Termination of appointment of Paresh Dabasia as a secretary (1 page) |
15 April 2009 | Return made up to 20/02/09; full list of members; amend (8 pages) |
15 April 2009 | Return made up to 20/02/09; full list of members; amend (8 pages) |
3 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
19 February 2008 | Accounts made up to 31 October 2007 (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: chart house 33 high street westerham kent TN16 1PE (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: chart house 33 high street westerham kent TN16 1PE (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Return made up to 14/10/07; full list of members (2 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Return made up to 14/10/07; full list of members (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: hollymeade clydesdale road braintree essex CM7 2NX (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: hollymeade clydesdale road braintree essex CM7 2NX (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) |
11 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
11 January 2007 | Accounts made up to 31 October 2006 (1 page) |
6 December 2006 | Return made up to 14/10/06; full list of members
|
6 December 2006 | Return made up to 14/10/06; full list of members (7 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) |
14 October 2005 | Incorporation (13 pages) |
14 October 2005 | Incorporation (13 pages) |