New Ash Green
Longfield
Kent
DA3 8LG
Director Name | Mr Gary William Davidson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 9 Silvercraigs Road Kirkcudbright DG6 4BH Scotland |
Secretary Name | Mr Gary William Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Silvercraigs Road Kirkcudbright DG6 4BH Scotland |
Registered Address | 9 Silvercraigs Road Kirkcudbright DG6 4BH Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Dee |
50 at £1 | Brian Wemyss Davidson 50.00% Ordinary |
---|---|
50 at £1 | Mr Gary William Davidson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,623 |
Current Liabilities | £65,791 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Application to strike the company off the register (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 February 2016 | Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
11 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Mr Gary William Davidson on 30 April 2015 (2 pages) |
11 December 2015 | Secretary's details changed for Mr Gary William Davidson on 30 April 2015 (1 page) |
27 July 2015 | Registered office address changed from 18 Castledykes Road Kirkcudbright DG6 4AN to 9 Silvercraigs Road Kirkcudbright DG6 4BH on 27 July 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
12 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
21 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Brian Wemyss Davidson on 15 November 2009 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 March 2009 | Return made up to 16/11/08; full list of members (5 pages) |
10 December 2007 | Director's particulars changed (1 page) |
28 November 2007 | Accounting reference date shortened from 30/11/08 to 30/09/08 (1 page) |
16 November 2007 | Incorporation (17 pages) |