Aylesford
ME20 7DQ
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Century House South North Station Road Colchester Essex CO1 1RE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Jeffrey Underwood 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (3 pages) |
16 November 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
1 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
1 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 May 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 27 May 2015 (1 page) |
3 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
17 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Appointment of Mr Jeffrey Stephen Underwood as a director (2 pages) |
29 September 2010 | Appointment of Mr Jeffrey Stephen Underwood as a director (2 pages) |
28 September 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
28 September 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
23 September 2010 | Incorporation (43 pages) |
23 September 2010 | Incorporation (43 pages) |