South Darenth
Dartford
Kent
DA4 9HU
Secretary Name | Mr Thomas Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mallys Place South Darenth Dartford Kent DA4 9HU |
Director Name | Mr David Angus Chillingworth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgerley Cottage Theydon Road Epping Essex CM16 4EF |
Registered Address | 67-68 Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
1 at £1 | Gid Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,589 |
Cash | £10,602 |
Current Liabilities | £438,439 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 September 2008 | Delivered on: 2 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a units 67 and 68 horndon industrial park station road west horndon essex. Outstanding |
---|---|
10 September 2008 | Delivered on: 20 September 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2023 | Voluntary strike-off action has been suspended (1 page) |
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2023 | Application to strike the company off the register (1 page) |
16 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
15 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 August 2021 | Termination of appointment of David Angus Chillingworth as a director on 30 July 2021 (1 page) |
15 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 April 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 31-33 fowler road hainault industrial estate ilford essex IG6 3UT united kingdom (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 31-33 fowler road hainault industrial estate ilford essex IG6 3UT united kingdom (1 page) |
31 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 March 2008 | Incorporation (14 pages) |
12 March 2008 | Incorporation (14 pages) |