Kemsing
Sevenoaks
Kent
TN15 6QU
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Alisa Udachina |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Flat Ty Mylen, Dwyran Anglesey LL61 6RP Wales |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Application to strike the company off the register (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 January 2010 | Director's details changed for Mr David William Waygood on 18 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr David William Waygood on 18 December 2009 (2 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
8 October 2008 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
8 October 2008 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
12 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (5 pages) |
4 February 2008 | New director appointed (5 pages) |
4 February 2008 | Director resigned (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
6 June 2007 | Incorporation (19 pages) |
6 June 2007 | Incorporation (19 pages) |