Kingston Upon Thames
KT2 6QZ
Secretary Name | Mr Leo Gormley |
---|---|
Status | Closed |
Appointed | 01 February 2010(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 September 2013) |
Role | Company Director |
Correspondence Address | 60/62 Old London Road Kingston Upon Thames KT2 6QZ |
Director Name | James Holley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(24 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 February 2010) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 38 Elm Road Reading Berkshire RG6 5TS |
Secretary Name | James Holley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(24 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Elm Road Reading Berkshire RG6 5TS |
Director Name | Mr Barry Anthony Simon Holder |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Great Knollys Street Reading Berkshire RG1 7HA |
Director Name | Mr Sean Mark Kiely |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Great Knollys Street Reading Berkshire RG1 7HA |
Registered Address | 60/62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
200 at £1 | Leo Barry Gormley 49.75% Ordinary A |
---|---|
100 at £1 | Barry Anthony Barry Holder 24.88% Ordinary A |
100 at £1 | Sean Mark Kiely 24.88% Ordinary A |
1 at £1 | Leo Barry Gormley 0.25% Ordinary B |
1 at £1 | Mrs Jacqueline Gormley 0.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £602 |
Cash | £2,790 |
Current Liabilities | £68,636 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2013 | Final Gazette dissolved following liquidation (1 page) |
18 June 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 June 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
6 September 2012 | Liquidators' statement of receipts and payments to 21 July 2012 (8 pages) |
6 September 2012 | Liquidators' statement of receipts and payments to 21 July 2012 (8 pages) |
6 September 2012 | Liquidators statement of receipts and payments to 21 July 2012 (8 pages) |
29 July 2011 | Appointment of a voluntary liquidator (1 page) |
29 July 2011 | Statement of affairs with form 4.19 (4 pages) |
29 July 2011 | Resolutions
|
29 July 2011 | Resolutions
|
29 July 2011 | Statement of affairs with form 4.19 (4 pages) |
29 July 2011 | Appointment of a voluntary liquidator (1 page) |
27 July 2011 | Registered office address changed from C/O A. E. Felgate Ltd., 199 Great Knollys Street Reading Berkshire RG1 7HA United Kingdom on 27 July 2011 (2 pages) |
27 July 2011 | Registered office address changed from C/O A. E. Felgate Ltd., 199 Great Knollys Street Reading Berkshire RG1 7HA United Kingdom on 27 July 2011 (2 pages) |
19 July 2011 | Termination of appointment of Sean Kiely as a director (1 page) |
19 July 2011 | Termination of appointment of Barry Holder as a director (1 page) |
19 July 2011 | Termination of appointment of Sean Kiely as a director (1 page) |
19 July 2011 | Termination of appointment of Barry Holder as a director (1 page) |
10 March 2011 | Director's details changed for Mr Barry Anthony Simon Holder on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Sean Mark Kiely on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Sean Mark Kiely on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Sean Mark Kiely on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Sean Mark Kiely on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Barry Anthony Simon Holder on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Barry Anthony Simon Holder on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Leo Barry Gormley on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Leo Barry Gormley on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Leo Barry Gormley on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Sean Mark Kiely on 1 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Sean Mark Kiely on 1 March 2011 (2 pages) |
10 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Director's details changed for Barry Anthony Simon Holder on 31 December 2010 (3 pages) |
10 January 2011 | Director's details changed for Barry Anthony Simon Holder on 31 December 2010 (3 pages) |
10 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
16 September 2010 | Appointment of Mr Leo Gormley as a secretary (1 page) |
16 September 2010 | Appointment of Mr Leo Gormley as a secretary (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 March 2010 | Termination of appointment of James Holley as a secretary (1 page) |
4 March 2010 | Termination of appointment of James Holley as a director (1 page) |
4 March 2010 | Termination of appointment of James Holley as a secretary (1 page) |
4 March 2010 | Termination of appointment of James Holley as a secretary (1 page) |
4 March 2010 | Termination of appointment of James Holley as a secretary (1 page) |
4 March 2010 | Termination of appointment of James Holley as a director (1 page) |
4 January 2010 | Director's details changed for Sean Mark Kiely on 14 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Leo Barry Gormley on 14 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Leo Barry Gormley on 14 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Sean Mark Kiely on 14 October 2009 (2 pages) |
4 January 2010 | Director's details changed for James Holley on 14 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Barry Anthony Simon Holder on 14 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Barry Anthony Simon Holder on 14 October 2009 (2 pages) |
4 January 2010 | Director's details changed for James Holley on 14 October 2009 (2 pages) |
13 November 2009 | Registered office address changed from 59 George Street Reading Berkshire RG1 7NP on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from 59 George Street Reading Berkshire RG1 7NP on 13 November 2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
20 February 2009 | Director appointed sean mark kiely (2 pages) |
20 February 2009 | Director appointed sean mark kiely (2 pages) |
20 February 2009 | Director appointed barry anthony simon holder (2 pages) |
20 February 2009 | Director appointed barry anthony simon holder (2 pages) |
20 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
20 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
11 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
12 January 2007 | Return made up to 14/11/06; full list of members (3 pages) |
12 January 2007 | Return made up to 14/11/06; full list of members (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
14 February 2006 | Return made up to 14/11/05; full list of members (8 pages) |
14 February 2006 | Return made up to 14/11/05; full list of members (8 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
24 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
24 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
5 June 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
5 June 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
19 December 2002 | Return made up to 14/11/02; full list of members
|
19 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
21 December 2001 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
21 December 2001 | Total exemption full accounts made up to 31 July 2001 (13 pages) |
3 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
1 August 2001 | Total exemption full accounts made up to 31 July 2000 (13 pages) |
1 August 2001 | Total exemption full accounts made up to 31 July 2000 (13 pages) |
14 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
14 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
26 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
26 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 39 boulton road reading berkshire RG2 0NH (1 page) |
16 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
16 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 39 boulton road reading berkshire RG2 0NH (1 page) |
28 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
10 March 1999 | Return made up to 14/11/98; full list of members (6 pages) |
10 March 1999 | Return made up to 14/11/98; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 31 July 1997 (7 pages) |
30 July 1998 | Full accounts made up to 31 July 1997 (7 pages) |
16 April 1998 | Return made up to 14/11/97; no change of members (4 pages) |
16 April 1998 | Return made up to 14/11/97; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (7 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (7 pages) |
4 March 1997 | Return made up to 14/11/96; full list of members (6 pages) |
4 March 1997 | Return made up to 14/11/96; full list of members (6 pages) |
1 June 1996 | Full accounts made up to 31 July 1995 (7 pages) |
1 June 1996 | Full accounts made up to 31 July 1995 (7 pages) |
22 January 1996 | Return made up to 14/11/95; no change of members (4 pages) |
22 January 1996 | Return made up to 14/11/95; no change of members (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |