Whitstable
Kent
CT5 2DP
Secretary Name | Ms Patricia Elizabeth Stone |
---|---|
Status | Closed |
Appointed | 05 May 2009(7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | 5 Castle Road Whitstable Kent CT5 2DX |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
100 at £1 | Stephen George Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £226 |
Current Liabilities | £132,591 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 December 2011 | Amended accounts made up to 31 October 2010 (5 pages) |
22 December 2011 | Amended accounts made up to 31 October 2010 (5 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Company name changed trade vans (romford) LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Company name changed trade vans (romford) LIMITED\certificate issued on 25/08/11
|
18 August 2011 | Change of name notice (2 pages) |
18 August 2011 | Change of name notice (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 October 2009 | Secretary's details changed for Ms Patricia Elizabeth Stone on 6 October 2009 (1 page) |
28 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Mr Stephen George Howard on 6 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Stephen George Howard on 6 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Patricia Elizabeth Stone on 6 October 2009 (1 page) |
28 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Mr Stephen George Howard on 6 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ms Patricia Elizabeth Stone on 6 October 2009 (1 page) |
11 May 2009 | Secretary appointed ms patricia elizabeth stone (1 page) |
11 May 2009 | Secretary appointed ms patricia elizabeth stone (1 page) |
7 October 2008 | Incorporation (17 pages) |
7 October 2008 | Incorporation (17 pages) |