Kingston Upon Thames
Surrey
KT2 7QR
Director Name | Eelke Jan Tuininga |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | East Warreners Lodge Warreners Lane St Georges Hill Weybridge Surrey KT13 0LD |
Secretary Name | Mr Ian Thomas Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairbrae House 4 Blades Close Leatherhead Surrey KT22 7JY |
Secretary Name | Tracey Ellen Linghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 12b Crescent Road Kingston Upon Thames Surrey KT2 7QR |
Registered Address | Thornton House Thornton Road Wimbledon London SW19 4NG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60k at 1 | P H T Linghorn 86.33% Ordinary |
---|---|
9.5k at 1 | Tigon Industrial & Sapp As Managing Trustees Of The Tigon Industrial Limited Self Administered Pension Plan 13.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140,845 |
Cash | £2,585 |
Current Liabilities | £190,341 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | Compulsory strike-off action has been suspended (1 page) |
19 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Director's details changed for Peter Harold Thomas Linghorn on 2 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Director's details changed for Peter Harold Thomas Linghorn on 2 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Director's details changed for Peter Harold Thomas Linghorn on 2 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (3 pages) |
13 May 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (3 pages) |
11 May 2010 | Annual return made up to 31 December 2007 with a full list of shareholders (3 pages) |
11 May 2010 | Annual return made up to 31 December 2007 with a full list of shareholders (3 pages) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 May 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 May 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 November 2006 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2006 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 July 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: nelson house 271 kingston road london SW19 3NW (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: nelson house 271 kingston road london SW19 3NW (1 page) |
19 September 2005 | New secretary appointed (3 pages) |
19 September 2005 | New secretary appointed (3 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 October 2004 | Amended accounts made up to 31 March 2003 (8 pages) |
7 October 2004 | Amended accounts made up to 31 March 2003 (8 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 May 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
7 May 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members
|
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
13 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 March 1987 | Company name changed\certificate issued on 06/03/87 (2 pages) |
6 March 1987 | Company name changed zander trading LIMITED\certificate issued on 06/03/87 (2 pages) |
6 March 1987 | Company name changed\certificate issued on 06/03/87 (2 pages) |
6 March 1987 | Company name changed zander trading LIMITED\certificate issued on 06/03/87 (2 pages) |
23 April 1982 | Incorporation (16 pages) |
23 April 1982 | Incorporation (16 pages) |