Kingston Upon Thames
Surrey
KT2 6SR
Director Name | Ms Samantha Joanne Bond |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2017(39 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
Director Name | Mr Jean Pierre Dubois |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 14 Clifford Manor Road Guildford Surrey GU4 8HG |
Director Name | Christopher James Hilton-Childs |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Chiltons 15 The Castle Holbrook Horsham West Sussex RH12 5PX |
Director Name | Hans Ferdinand Staal |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 December 2000) |
Role | Company Director |
Correspondence Address | 27 Henley Drive Coombe Hill Road Kingston Hill Kingston Upon Thames Surrey KT2 7EB |
Secretary Name | Christopher James Hilton-Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Chiltons 15 The Castle Holbrook Horsham West Sussex RH12 5PX |
Director Name | Christopher Glen Whitehead |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 6 Gascoigne Way Bloxham Oxfordshire OX15 4TL |
Secretary Name | Norman Julian Ziman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fargaze Lee Road Saunderton Lee Princes Risborough Buckinghamshire HP27 9NX |
Director Name | Mr Andrew Peter Diggles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pug House 2 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Mr Christopher Andrew Burton-Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stonedene 3 Mylor Close Horsell, Woking Surrey GU21 4DD |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 November 2005(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Midhurst Road Ealing London W13 9TP |
Director Name | Mrs Diane Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheriton Main Road Marchwood Southampton Hants SO40 4UB |
Website | kluwers-insurance-guide.co.uk |
---|
Registered Address | 145 London Road Kingston Upon Thames Surrey KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
920k at £1 | Wolters Kluwer (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2019 | Application to strike the company off the register (3 pages) |
29 August 2019 | Resolutions
|
29 August 2019 | Solvency Statement dated 14/08/19 (1 page) |
29 August 2019 | Statement by Directors (1 page) |
29 August 2019 | Statement of capital on 29 August 2019
|
2 July 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
4 July 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page) |
3 October 2017 | Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Wolters Kluwer (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Wolters Kluwer (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
17 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
25 April 2012 | Termination of appointment of Christopher Burton-Brown as a director (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
11 November 2010 | Appointment of Mr John Goudie as a secretary (1 page) |
10 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
10 November 2010 | Termination of appointment of Norman Ziman as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (11 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (11 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
22 April 2010 | Termination of appointment of Michael Worthington as a director (2 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
19 April 2010 | Appointment of Diane Williams as a director (3 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
6 August 2009 | Return made up to 19/06/09; full list of members (5 pages) |
6 August 2009 | Return made up to 19/06/09; full list of members (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
1 August 2008 | Return made up to 19/06/08; full list of members (5 pages) |
1 August 2008 | Return made up to 19/06/08; full list of members (5 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
12 July 2007 | Return made up to 19/06/07; full list of members (5 pages) |
12 July 2007 | Return made up to 19/06/07; full list of members (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
19 July 2006 | Return made up to 19/06/06; full list of members (5 pages) |
19 July 2006 | Return made up to 19/06/06; full list of members (5 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
24 July 2005 | Return made up to 19/06/05; full list of members (5 pages) |
24 July 2005 | Return made up to 19/06/05; full list of members (5 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
9 July 2004 | Return made up to 19/06/04; full list of members (5 pages) |
9 July 2004 | Return made up to 19/06/04; full list of members (5 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
16 July 2003 | Return made up to 19/06/03; full list of members (5 pages) |
16 July 2003 | Return made up to 19/06/03; full list of members (5 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
17 August 2002 | Return made up to 19/06/02; full list of members (5 pages) |
17 August 2002 | Return made up to 19/06/02; full list of members (5 pages) |
28 June 2001 | Return made up to 19/06/01; full list of members (4 pages) |
28 June 2001 | Return made up to 19/06/01; full list of members (4 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
22 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 June 2000 | Return made up to 19/06/00; full list of members (5 pages) |
28 June 2000 | Return made up to 19/06/00; full list of members (5 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 July 1999 | Return made up to 19/06/99; full list of members (7 pages) |
9 July 1999 | Return made up to 19/06/99; full list of members (7 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
21 December 1998 | New director appointed (3 pages) |
21 December 1998 | New director appointed (3 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 July 1997 | Return made up to 19/06/97; no change of members
|
16 July 1997 | Return made up to 19/06/97; no change of members
|
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 June 1996 | Return made up to 19/06/96; full list of members (6 pages) |
27 June 1996 | Return made up to 19/06/96; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 September 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
25 July 1995 | Return made up to 19/06/95; full list of members
|
25 July 1995 | Return made up to 19/06/95; full list of members
|
8 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
8 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (9 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (9 pages) |
19 August 1992 | Full accounts made up to 31 December 1991 (7 pages) |
19 August 1992 | Full accounts made up to 31 December 1991 (7 pages) |
13 November 1991 | Full accounts made up to 31 December 1990 (11 pages) |
13 November 1991 | Full accounts made up to 31 December 1990 (11 pages) |
8 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
8 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
20 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
20 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
23 June 1988 | Full accounts made up to 31 December 1987 (14 pages) |
23 June 1988 | Full accounts made up to 31 December 1987 (14 pages) |
1 May 1987 | Full accounts made up to 31 December 1986 (16 pages) |
1 May 1987 | Full accounts made up to 31 December 1986 (16 pages) |
19 June 1986 | Full accounts made up to 31 December 1985 (17 pages) |
19 June 1986 | Full accounts made up to 31 December 1985 (17 pages) |