Kingston Upon Thames
Surrey
KT2 7QY
Secretary Name | Jane Tracie Caroopen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1994(29 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 3 Princess Court 10 The Downs London SW20 8HP |
Director Name | Maurice Geller |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 1993) |
Role | Insurance Broker |
Correspondence Address | 46 Brockley Avenue Stanmore Middlesex HA7 4LT |
Director Name | Anthony Charles Keyser |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Insurance Broker |
Correspondence Address | Hamilton House Bakeham Lane Englefield Green Egham Surrey TW20 9TU |
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Templewood Avenue Hampstead London NW3 7XA |
Director Name | Ian Robert Lawley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(28 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 May 1995) |
Role | Insurance Broker |
Correspondence Address | 1 The Crescent Old Harlow Essex CM17 0HN |
Secretary Name | Roxburghe House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 July 1994) |
Correspondence Address | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD |
Registered Address | 50 Brighton Road Surbiton Surrey KT6 5PL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £34,628 |
Net Worth | £24,262 |
Cash | £1,781 |
Current Liabilities | £3,734 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2005 | Application for striking-off (1 page) |
1 February 2005 | Return made up to 15/01/05; full list of members
|
18 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
16 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
14 October 2003 | Full accounts made up to 30 June 2003 (11 pages) |
27 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
6 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
4 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
1 October 2001 | Full accounts made up to 30 June 2001 (10 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 13 brighton road surbiton surrey KT6 5LX (1 page) |
18 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
27 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
19 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
22 January 1999 | Return made up to 24/01/99; full list of members (6 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
1 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
22 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
22 September 1997 | Auditor's resignation (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
12 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
5 March 1996 | Return made up to 24/01/96; no change of members
|
8 September 1995 | Full accounts made up to 30 June 1995 (15 pages) |
26 June 1995 | Director resigned (2 pages) |