20 Market Place
Kingston Upon Thames
Surrey
KT1 1JP
Secretary Name | Rufus Gordon Bond Gunning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 08 June 2010) |
Role | Administrator |
Correspondence Address | Osbornes 20 Market Place Kingston Upon Thames Surrey KT1 1JP |
Director Name | Mr Heyrick John Rufus Bond Gunning |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kersley Street London SW11 4PT |
Director Name | Allan Scobell Anderson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 25 May 2008) |
Role | Senior Executive |
Country of Residence | Phillipines |
Correspondence Address | Unit 2008 Herrcra Tower Salcedo Village Makati City Metro Manila Foreign |
Director Name | Vera Janet Anderson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 September 2001) |
Role | Housewife |
Correspondence Address | 5 Melbury Close Lymington Hampshire SO41 9HS |
Director Name | Mrs Lilah Mary Bond Gunning |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 February 2001) |
Role | Housewife |
Correspondence Address | Crews Orchard Upton Bishop Ross On Wye Herefordshire HR9 7UD Wales |
Secretary Name | Mrs Lilah Mary Bond Gunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | Crews Orchard Upton Bishop Ross On Wye Herefordshire HR9 7UD Wales |
Registered Address | 20 Market Place Kingston Upon Thames Surrey KT1 1JP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,211 |
Cash | £610 |
Current Liabilities | £1,668 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2010 | Application to strike the company off the register (3 pages) |
11 February 2010 | Application to strike the company off the register (3 pages) |
9 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
18 February 2009 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page) |
18 February 2009 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page) |
2 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
5 June 2008 | Appointment Terminated Director allan anderson (1 page) |
5 June 2008 | Appointment terminated director allan anderson (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 May 2008 | Director appointed heyrick john rufus bond gunning (2 pages) |
27 May 2008 | Director appointed heyrick john rufus bond gunning (2 pages) |
14 February 2008 | Return made up to 12/05/07; full list of members (2 pages) |
14 February 2008 | Return made up to 12/05/07; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: parker thomas 55-56 lincoln's inn fields london WC2A 3LN (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: parker thomas 55-56 lincoln's inn fields london WC2A 3LN (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
19 May 2006 | Accounting reference date extended from 31/07/05 to 31/01/06 (1 page) |
19 May 2006 | Accounting reference date extended from 31/07/05 to 31/01/06 (1 page) |
21 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
31 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 12/05/05; full list of members
|
31 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
24 May 2004 | Return made up to 12/05/04; no change of members (7 pages) |
24 May 2004 | Return made up to 12/05/04; no change of members (7 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 7B high street bramley surrey GU5 0HB (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 7B high street bramley surrey GU5 0HB (1 page) |
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
3 July 2003 | Return made up to 12/05/03; no change of members (7 pages) |
3 July 2003 | Return made up to 12/05/03; no change of members
|
11 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
11 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
23 May 2002 | Return made up to 12/05/02; full list of members (9 pages) |
23 May 2002 | Return made up to 12/05/02; full list of members
|
2 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
21 December 2001 | New secretary appointed;new director appointed (2 pages) |
21 December 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: crews orchard upton bishop ross on wye herefordshire HR9 7UD (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: crews orchard upton bishop ross on wye herefordshire HR9 7UD (1 page) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | Return made up to 12/05/01; full list of members
|
21 May 2001 | Return made up to 12/05/01; full list of members (8 pages) |
7 June 2000 | Return made up to 12/05/00; full list of members
|
7 June 2000 | Return made up to 12/05/00; full list of members (8 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: hopton court alfrick worcestershire. WR6 5HP (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: hopton court alfrick worcestershire. WR6 5HP (1 page) |
16 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
24 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 12/05/98; full list of members
|
7 April 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
7 April 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (3 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (3 pages) |
31 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
31 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
28 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
28 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
2 May 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
16 June 1995 | Return made up to 12/05/95; full list of members (6 pages) |
16 June 1995 | Return made up to 12/05/95; full list of members (6 pages) |
7 April 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
7 April 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
25 October 1984 | Accounts made up to 31 July 1982 (8 pages) |
25 October 1984 | Accounts made up to 31 July 1982 (8 pages) |