This company is commonly known as 8point3 Limited. The company was founded 31 years ago and was given the registration number 02754379. The firm's registered office is in DARTFORD. You can find them at 21 Highfield Road, , Dartford, Kent. This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | 8POINT3 LIMITED |
---|---|---|
Company Number | : | 02754379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 October 1992 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Highfield Road, Dartford, Kent, DA1 2JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Highfield Road, Dartford, DA1 2JS | Director | 05 April 2014 | Active |
21, Highfield Road, Dartford, DA1 2JS | Director | 25 July 2013 | Active |
21, Highfield Road, Dartford, DA1 2JS | Director | 15 July 2016 | Active |
21, Highfield Road, Dartford, DA1 2JS | Director | 05 April 2014 | Active |
The Coach House, St. Mary Bourne, Andover, England, SP11 6EN | Director | 15 July 2016 | Active |
Hope Lodge Red Street, Southfleet Village, DA13 9QL | Secretary | 09 October 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 October 1992 | Active |
36, Dorset Avenue, Welling, United Kingdom, DA16 2PX | Director | 25 July 2013 | Active |
Hope Lodge Red Street, Southfleet Village, DA13 9QL | Director | 01 October 2002 | Active |
4 Monks Walk, Southfleet, DA13 9NZ | Director | 09 October 1992 | Active |
Hope Lodge, Red Street, Southfleet Village, United Kingdom, DA13 9QL | Director | 25 July 2013 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 October 1992 | Active |
Mr Ashley Bateup | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | 21, Highfield Road, Dartford, DA1 2JS |
Nature of control | : |
|
Mr Martin George St. Quinton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | 21, Highfield Road, Dartford, DA1 2JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-14 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-21 | Address | Change registered office address company with date old address new address. | Download |
2017-07-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-07-17 | Resolution | Resolution. | Download |
2016-12-08 | Officers | Appoint person director company with name date. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Officers | Change person director company with change date. | Download |
2016-11-02 | Officers | Appoint person director company with name date. | Download |
2016-11-02 | Officers | Termination director company with name termination date. | Download |
2016-11-02 | Officers | Termination secretary company with name termination date. | Download |
2016-09-17 | Capital | Capital cancellation shares. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-18 | Address | Change registered office address company with date old address new address. | Download |
2016-08-09 | Capital | Capital allotment shares. | Download |
2016-08-09 | Resolution | Resolution. | Download |
2016-08-09 | Capital | Capital return purchase own shares. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Officers | Change person director company with change date. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.