07930998 Ltd
Private Limited Company
07930998 Ltd
Ingles Manor - Office 16
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Company Name | 07930998 Ltd |
---|
Company Status | Dissolved 2015 |
---|
Company Number | 07930998 |
---|
Incorporation Date | 1 February 2012 |
---|
Dissolution Date | 20 January 2015 (active for 2 years, 11 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | STMA (Societe De Transport Maritime & Affretement) Ltd |
---|
Current Directors | — |
---|
Business Industry | Transportation and Storage |
---|
Business Activity | Other Transportation Support Activities |
---|
Latest Accounts | 1 March 2013 (11 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 29 February |
---|
Latest Return | 1 February 2013 (11 years, 2 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Ingles Manor - Office 16 Castle Hill Avenue Folkestone Kent CT20 2RD |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Folkestone and Hythe |
---|
Region | South East |
---|
County | Kent |
---|
Built Up Area | Folkestone |
---|
Parish | Folkestone |
---|
Accounts Year End | 29 February |
---|
Category | Dormant |
---|
Latest Accounts | 1 March 2013 (11 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 1 February 2013 (11 years, 2 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Transportation and storage |
---|
SIC 2003 (6340) | Other transport agencies |
---|
SIC 2007 (52290) | Other transportation support activities |
---|
20 January 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
7 October 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 September 2013 | Company name changed stma (societe de transport maritime & affretement) LTD\certificate issued on 30/09/13 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2013-09-30
| 3 pages |
---|
30 September 2013 | Accounts made up to 1 March 2013 | 2 pages |
---|
30 September 2013 | Termination of appointment of Michel Badin as a director on 1 February 2013 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—