Kings Langley
Hertfordshire
WD4 8DU
Director Name | Timothy Swann |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | 53 Alexandra Road Kings Langley Hertfordshire WD4 8DU |
Director Name | Denis Swann |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stanton Lacy Martello Park Poole Dorset BH13 7BA |
Director Name | Mrs Rita Swann |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stanton Lacy 4 Martello Park Canford Cliffs Poole Dorset BH13 7BA |
Secretary Name | Mrs Rita Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(22 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 16 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stanton Lacy 4 Martello Park Canford Cliffs Poole Dorset BH13 7BA |
Registered Address | 1 Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
90 at £1 | Trustees Of Swann Settlement Trust 90.00% Ordinary |
---|---|
10 at £1 | Timothy Swann 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,514 |
Cash | £64,816 |
Current Liabilities | £55,441 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 February 2014 | Liquidators' statement of receipts and payments to 1 February 2014 (9 pages) |
11 February 2014 | Liquidators statement of receipts and payments to 1 February 2014 (9 pages) |
11 February 2014 | Liquidators statement of receipts and payments to 1 February 2014 (9 pages) |
25 February 2013 | Liquidators statement of receipts and payments to 1 February 2013 (10 pages) |
25 February 2013 | Liquidators statement of receipts and payments to 1 February 2013 (10 pages) |
25 February 2013 | Liquidators' statement of receipts and payments to 1 February 2013 (10 pages) |
13 February 2012 | Statement of affairs with form 4.19 (5 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Appointment of a voluntary liquidator (1 page) |
13 January 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 13 January 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Termination of appointment of Rita Swann as a secretary (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
24 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
27 October 2008 | Return made up to 19/08/08; full list of members (5 pages) |
1 September 2007 | Return made up to 09/08/07; full list of members (5 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
23 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
8 October 2004 | Return made up to 19/08/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
23 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
2 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
28 August 2002 | Return made up to 19/08/02; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
28 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
10 January 2001 | (4 pages) |
31 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
18 January 2000 | (6 pages) |
24 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
31 March 1999 | Return made up to 19/08/98; full list of members (6 pages) |
11 February 1999 | Director's particulars changed (1 page) |
11 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1998 | (6 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 3 george street st albans AL3 4ER (1 page) |
12 October 1998 | Location of register of members (1 page) |
12 October 1998 | Location of debenture register (1 page) |
19 September 1997 | Return made up to 19/08/97; no change of members
|
22 July 1997 | (8 pages) |
1 October 1996 | (8 pages) |
13 September 1996 | Return made up to 19/08/96; no change of members (4 pages) |
20 October 1995 | Return made up to 19/08/95; full list of members (8 pages) |
5 May 1995 | (8 pages) |