Kewarra Beach
Queensland
Qld 4879
Director Name | Mrs Helen Christine Morgan Wright |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(19 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 04 July 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lumley Gardens Lumley Road Emsworth Hampshire PO10 8AG |
Director Name | Mr Bruce Robert Morgan Johnson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(19 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 04 July 2017) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 62 Finsbury Park Avenue London N4 1DS |
Secretary Name | Mrs Helen Christine Morgan Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(19 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 04 July 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lumley Gardens Lumley Road Emsworth Hampshire PO10 8AG |
Director Name | Jean Alison Johnson |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 10 Scarsdale Road South Harrow Middlesex HA2 8LW |
Director Name | Mr Richard Morgan Johnson |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 August 2002) |
Role | Managing Director |
Correspondence Address | 10 Scarsdale Road South Harrow Middlesex HA2 8LW |
Secretary Name | Mr Richard Morgan Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 10 Scarsdale Road South Harrow Middlesex HA2 8LW |
Website | kb-properties.com |
---|
Registered Address | Charles Rippin & Turner Middlesex House 130 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Bruce Johnson 50.00% Ordinary |
---|---|
1 at £1 | Ian Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,870 |
Cash | £36,529 |
Current Liabilities | £1,084 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Director's details changed for Bruce Johnson on 1 January 2013 (2 pages) |
11 April 2013 | Director's details changed for Bruce Johnson on 1 January 2013 (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Director's details changed for Ian Johnson on 3 October 2010 (2 pages) |
3 April 2012 | Director's details changed for Mrs Helen Christine Morgan Wright on 3 October 2010 (2 pages) |
3 April 2012 | Director's details changed for Ian Johnson on 3 October 2010 (2 pages) |
3 April 2012 | Director's details changed for Mrs Helen Christine Morgan Wright on 3 October 2010 (2 pages) |
30 December 2011 | Director's details changed for Bruce Johnson on 3 November 2011 (2 pages) |
30 December 2011 | Director's details changed for Bruce Johnson on 3 November 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Director's details changed for Ian Johnson on 3 October 2011 (2 pages) |
29 December 2011 | Secretary's details changed for Mrs Helen Christine Morgan Wright on 3 October 2011 (2 pages) |
29 December 2011 | Director's details changed for Ian Johnson on 3 October 2011 (2 pages) |
29 December 2011 | Secretary's details changed for Mrs Helen Christine Morgan Wright on 3 October 2011 (2 pages) |
29 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Ian Johnson on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mrs Helen Christine Morgan Wright on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mrs Helen Christine Morgan Wright on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Ian Johnson on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Bruce Johnson on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Bruce Johnson on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Director and secretary's change of particulars / helen johnson / 01/03/2008 (2 pages) |
24 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2008 | Return made up to 23/02/08; full list of members (4 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from c/o messers charles rippin and turner 275 willesden lane london NW2 5JA (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2006 | Return made up to 23/02/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2005 | Return made up to 23/02/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
1 May 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 31 March 1998 (10 pages) |
2 May 1999 | Return made up to 23/02/99; full list of members (6 pages) |
24 March 1998 | Return made up to 23/02/98; no change of members
|
5 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 October 1997 | Full accounts made up to 31 March 1996 (10 pages) |
19 September 1997 | Full accounts made up to 31 March 1995 (10 pages) |
26 March 1997 | Return made up to 23/02/97; no change of members (4 pages) |
9 December 1996 | Full accounts made up to 31 March 1994 (10 pages) |
24 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
23 April 1995 | Return made up to 23/02/95; no change of members (4 pages) |