Kemsley
Sittingbourne
ME10 2PW
Director Name | Mrs Christina Lillian Eden |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wollaston Close Gillingham Kent ME8 9SH |
Registered Address | 7 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Anita Blanks 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 January 2017 | Termination of appointment of a director (1 page) |
26 January 2017 | Termination of appointment of a director (1 page) |
25 January 2017 | Termination of appointment of Christina Lillian Eden as a director on 12 September 2015 (1 page) |
25 January 2017 | Termination of appointment of Christina Lillian Eden as a director on 12 September 2015 (1 page) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
22 August 2016 | Registered office address changed from Frederick House Brenda Road Dean Group Business Park Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Brenda Road Dean Group Business Park Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
6 October 2014 | Appointment of Mrs Christina Lillian Eden as a director on 12 September 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Christina Lillian Eden as a director on 12 September 2014 (2 pages) |