London
W14 8XP
Secretary Name | Shirley Christine Tully |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(15 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 19 February 2019) |
Role | Accountant |
Correspondence Address | 20 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Roslyn Meryl Tully |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1996) |
Role | Secretary |
Correspondence Address | 26 Warwick Road Ealing London W5 2XJ |
Secretary Name | Russell James Tully |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1992(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 26 Warwick Road Ealing London W5 3XJ |
Website | kimco.uk.com |
---|
Registered Address | 20 Exhibition House Addison Bridge Place London W14 8XP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
97 at £1 | Russell James Tully 97.00% Ordinary |
---|---|
3 at £1 | Shirley Christine Tully 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,946 |
Cash | £2,257 |
Current Liabilities | £9,446 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 July 1999 | Delivered on: 15 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 21 warple way 76A stanley gardens london W3 t/n NGL567535. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
14 August 1996 | Delivered on: 23 August 1996 Satisfied on: 11 February 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 September 1981 | Delivered on: 21 September 1981 Satisfied on: 14 March 1998 Persons entitled: National Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by the bank on any account. Fully Satisfied |
19 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
16 November 2015 | Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Ealing London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Ealing London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 16 November 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 January 2014 | Registered office address changed from C/O C/O Merchant & Co 84 Uxbridge Road West Ealing London W13 8RA England on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from C/O C/O Merchant & Co 84 Uxbridge Road West Ealing London W13 8RA England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O C/O Merchant & Co 84 Uxbridge Road West Ealing London W13 8RA England on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for Russell James Tully on 5 July 2012 (2 pages) |
6 January 2014 | Director's details changed for Russell James Tully on 5 July 2012 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Russell James Tully on 5 July 2012 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Director's details changed for Russell James Tully on 31 December 2012 (2 pages) |
24 January 2013 | Director's details changed for Russell James Tully on 31 December 2012 (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Director's details changed for Russell James Tully on 31 August 2012 (2 pages) |
18 January 2013 | Director's details changed for Russell James Tully on 31 August 2012 (2 pages) |
11 January 2013 | Secretary's details changed for Shirley Christine Tully on 31 December 2012 (1 page) |
11 January 2013 | Secretary's details changed for Shirley Christine Tully on 31 December 2012 (1 page) |
11 January 2013 | Registered office address changed from 15 Brunner Road Ealing London W5 1BA United Kingdom on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from 15 Brunner Road Ealing London W5 1BA United Kingdom on 11 January 2013 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Registered office address changed from 40 the Mall Ealing London W5 3TJ on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from 40 the Mall Ealing London W5 3TJ on 28 April 2010 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Russell James Tully on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Russell James Tully on 1 October 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from kimco house 76A stanley gardens london W3 7SZ (1 page) |
15 January 2009 | Location of register of members (1 page) |
21 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 May 2004 | Secretary's particulars changed (1 page) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 October 2001 | Resolutions
|
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
15 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 40 the mall ealing london W5 3TJ (1 page) |
14 January 1999 | Return made up to 31/12/98; full list of members
|
8 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 February 1998 | Return made up to 31/12/97; change of members (6 pages) |
19 May 1997 | Return made up to 31/12/96; full list of members
|
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
12 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1995 | Return made up to 31/12/94; no change of members
|
3 March 1994 | Return made up to 31/12/93; full list of members (7 pages) |
24 February 1994 | Full accounts made up to 30 April 1993 (10 pages) |
1 March 1993 | Full accounts made up to 30 April 1992 (9 pages) |
1 March 1993 | Return made up to 31/12/92; no change of members (8 pages) |
2 June 1992 | Full accounts made up to 30 April 1991 (14 pages) |
23 April 1992 | Return made up to 31/12/91; no change of members (5 pages) |
13 May 1991 | Full accounts made up to 30 April 1990 (16 pages) |
13 May 1991 | Return made up to 31/12/90; full list of members (16 pages) |
14 March 1990 | Registered office changed on 14/03/90 from: 174 high street acton london (1 page) |
14 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
26 February 1990 | Full accounts made up to 30 April 1989 (14 pages) |
31 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
31 May 1989 | Full accounts made up to 30 April 1988 (14 pages) |
27 May 1988 | Full accounts made up to 30 April 1987 (14 pages) |
27 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
3 April 1987 | Return made up to 26/09/86; full list of members (4 pages) |
3 April 1987 | Full accounts made up to 30 April 1986 (17 pages) |
10 June 1986 | Full accounts made up to 30 April 1985 (17 pages) |
10 June 1986 | Return made up to 26/09/85; full list of members (4 pages) |