Sidcup
Kent
DA15 8SZ
Director Name | Mrs Frances Whitaker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rossdene Gardens Leaden Roding Dunmow Essex CM6 1TR |
Secretary Name | Susan Christine Twyford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(same day as company formation) |
Role | Customer Service |
Country of Residence | United Kingdom |
Correspondence Address | 66 Orchard Rise West Sidcup Kent DA15 8SZ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 1 St Peters Road Braintree Essex CM7 9AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2011 | Application to strike the company off the register (3 pages) |
4 August 2011 | Application to strike the company off the register (3 pages) |
11 June 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-06-11
|
11 June 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-06-11
|
19 April 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Susan Christine Twyford on 18 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Frances Whitaker on 18 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Susan Christine Twyford on 18 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Frances Whitaker on 18 February 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 October 2009 | Registered office address changed from 66 Orchard Rise West Blackfern Sidcup Kent DA15 8SZ on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from 66 Orchard Rise West Blackfern Sidcup Kent DA15 8SZ on 20 October 2009 (1 page) |
18 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
8 March 2007 | New secretary appointed;new director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New secretary appointed;new director appointed (2 pages) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
19 February 2007 | Incorporation (13 pages) |
19 February 2007 | Incorporation (13 pages) |