Thames Ditton
Surrey
KT7 0AE
Director Name | Sylvia Edna Grace Finlayson |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 01 February 2011) |
Role | Subscription Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Derwent Road Whitton Twickenham Middlesex TW2 7HQ |
Secretary Name | Brian Michael Draper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2004(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lane End 26 Sugden Road Thames Ditton Surrey KT7 0AE |
Director Name | Charles Robert Draper |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 1994) |
Role | Publisher |
Correspondence Address | Lodore 32 St Ives Park Ashley Heath Ringwood Hampshire BH24 2JY |
Director Name | Margery Draper |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 September 2004) |
Role | Publisher |
Correspondence Address | Lane End 26 Sugden Road Thames Ditton Surrey KT7 0AE |
Secretary Name | Margery Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | Lane End 26 Sugden Road Thames Ditton Surrey KT7 0AE |
Registered Address | Suite 2 15 Broad Court Covent Garden London WC2B 5QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £45,066 |
Gross Profit | £35,986 |
Net Worth | £417,380 |
Cash | £448,205 |
Current Liabilities | £107,564 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2010 | Application to strike the company off the register (3 pages) |
11 October 2010 | Application to strike the company off the register (3 pages) |
30 June 2010 | Director's details changed for Sylvia Edna Grace Finlayson on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Sylvia Edna Grace Finlayson on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Brian Michael Draper on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Brian Michael Draper on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
30 June 2010 | Director's details changed for Sylvia Edna Grace Finlayson on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
30 June 2010 | Director's details changed for Brian Michael Draper on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 July 2007 | Return made up to 22/06/07; change of members (7 pages) |
13 July 2007 | Return made up to 22/06/07; change of members (7 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
4 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 November 2004 | Secretary resigned;director resigned (1 page) |
22 November 2004 | Secretary resigned;director resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
5 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
12 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
9 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
7 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
30 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
22 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
11 June 1999 | Company name changed kingston press services LIMITED\certificate issued on 14/06/99 (2 pages) |
11 June 1999 | Company name changed kingston press services LIMITED\certificate issued on 14/06/99 (2 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
18 July 1997 | Return made up to 22/06/97; no change of members
|
11 September 1996 | Registered office changed on 11/09/96 from: dudley house 36-38 southampton street covent garden london WC2E 7HE (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: dudley house 36-38 southampton street covent garden london WC2E 7HE (1 page) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 May 1996 | Auditor's resignation (2 pages) |
9 May 1996 | Auditor's resignation (2 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
4 April 1995 | Memorandum and Articles of Association (11 pages) |
4 April 1995 | Memorandum and Articles of Association (11 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
9 July 1982 | Accounts made up to 31 March 1982 (9 pages) |
9 July 1982 | Accounts made up to 31 March 1982 (9 pages) |
20 July 1981 | Accounts made up to 31 March 1981 (8 pages) |
20 July 1981 | Accounts made up to 31 March 1981 (8 pages) |
18 July 1980 | Accounts made up to 31 March 1980 (9 pages) |
18 July 1980 | Accounts made up to 31 March 1980 (9 pages) |
28 June 1979 | Accounts made up to 31 March 1979 (7 pages) |
28 June 1979 | Accounts made up to 31 March 2079 (7 pages) |