Kingston Upon Thames
Surrey
KT2 6SB
Director Name | David Joel Minter |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 16 February 2016) |
Role | Assurance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17e Brunswick Road Kingston Surrey KT2 6SB |
Secretary Name | David Joel Minter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2005(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 16 February 2016) |
Role | Assurance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17e Brunswick Road Kingston Surrey KT2 6SB |
Director Name | Andrew Hill |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 16 February 2016) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 23 New Road Kingston KT2 6AP |
Director Name | Mr Ian David Williams |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1992) |
Role | Salesman |
Correspondence Address | 17 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Director Name | Mr Andrew Wilkins |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 September 1998) |
Role | Software Engineer |
Correspondence Address | Flat C 17 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Director Name | Ms Elsie Ellen Rosa Todd |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 January 2000) |
Role | Company Director |
Correspondence Address | Flat B 17 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Director Name | Mr Peter Michael Murphy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1992) |
Role | Doctor |
Correspondence Address | Flat D 17 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Director Name | Ms Sharon May Bauer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 1992) |
Role | Home Economist |
Correspondence Address | Fdlat A 17 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Secretary Name | Mr Ian David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | 17 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Director Name | Paul Gillies |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 August 1998) |
Role | Local Government Officer |
Correspondence Address | Flat E 17 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Director Name | Mary Jane Parsons |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 1996) |
Role | Secretary |
Correspondence Address | 17d Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Secretary Name | Mary Jane Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 1996) |
Role | Secretary |
Correspondence Address | 17d Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Director Name | Malcolm John Kirkpatrick Stark |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 November 2003) |
Role | Retired |
Correspondence Address | 18a Brunswick Road Kingston Upon Thames Surrey KT2 6SA |
Director Name | Nichola Porter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 August 1997) |
Role | Representative |
Correspondence Address | 17d Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Secretary Name | Nichola Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 August 1997) |
Role | Representative |
Correspondence Address | 17d Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Director Name | Marisa Elaine Rosato |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2004) |
Role | Ward Manager |
Correspondence Address | Flat D 17 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Secretary Name | Marisa Elaine Rosato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 2000) |
Role | Ward Manager |
Correspondence Address | Flat D 17 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Director Name | Timothy Paul Marston |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 July 2001) |
Role | Fleet Controller |
Correspondence Address | 17e Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Director Name | Nigel Leonard Sawyer |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2000(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 November 2005) |
Role | Biomedical Scientist |
Correspondence Address | 17b Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Secretary Name | Timothy Paul Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | 17e Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Secretary Name | Trevor Mark Rist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17c Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Director Name | Douglas Allan Watkins |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 August 2001(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2002) |
Role | Customer Service |
Correspondence Address | 17e Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Director Name | Suzanne Davina Lewin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 17e Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Secretary Name | Marisa Elaine Rosalo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(19 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 March 2004) |
Role | Trust Site Coordinator |
Correspondence Address | Flat D 17 Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Secretary Name | Suzanne Davina Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(20 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 March 2005) |
Role | Forensic Accountant |
Correspondence Address | 17e Brunswick Road Kingston Upon Thames Surrey KT2 6SB |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £20 | David Minter & Lorna Pepperrell 20.00% Ordinary |
---|---|
1 at £20 | Marisa Elaine Rosato 20.00% Ordinary |
1 at £20 | Nigel Leonard Sawyer 20.00% Ordinary |
1 at £20 | Seema Pau 20.00% Ordinary |
1 at £20 | Trevor Mark Rist 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,978 |
Net Worth | £100 |
Cash | £1,930 |
Current Liabilities | £3,475 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 June 2010 | Director's details changed for Andrew Hill on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Trevor Mark Rist on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Trevor Mark Rist on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Andrew Hill on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Trevor Mark Rist on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for David Joel Minter on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Andrew Hill on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for David Joel Minter on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for David Joel Minter on 1 October 2009 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 May 2008 | Return made up to 06/05/08; no change of members (7 pages) |
28 May 2008 | Return made up to 06/05/08; no change of members (7 pages) |
5 March 2008 | Return made up to 06/05/07; no change of members (7 pages) |
5 March 2008 | Return made up to 06/05/07; no change of members (7 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 June 2006 | Return made up to 06/05/06; full list of members
|
26 June 2006 | Return made up to 06/05/06; full list of members
|
28 February 2006 | New secretary appointed;new director appointed (2 pages) |
28 February 2006 | Director resigned (2 pages) |
28 February 2006 | Return made up to 06/05/05; full list of members (9 pages) |
28 February 2006 | Return made up to 06/05/05; full list of members (9 pages) |
28 February 2006 | Director resigned (2 pages) |
28 February 2006 | New secretary appointed;new director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
24 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
10 November 2004 | Return made up to 06/05/04; full list of members (9 pages) |
10 November 2004 | Return made up to 06/05/04; full list of members (9 pages) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | Secretary resigned (1 page) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | Secretary resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
19 May 2003 | Return made up to 06/05/03; full list of members (9 pages) |
19 May 2003 | Return made up to 06/05/03; full list of members (9 pages) |
16 December 2002 | Director resigned (2 pages) |
16 December 2002 | Director resigned (2 pages) |
12 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
12 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 June 2002 | Return made up to 06/05/02; full list of members
|
2 June 2002 | Return made up to 06/05/02; full list of members
|
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
28 August 2001 | Secretary resigned;director resigned (1 page) |
28 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 06/05/01; full list of members (8 pages) |
6 June 2001 | Return made up to 06/05/01; full list of members (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
19 May 2000 | Return made up to 06/05/00; full list of members (8 pages) |
19 May 2000 | Return made up to 06/05/00; full list of members (8 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
5 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
5 February 2000 | New director appointed (2 pages) |
7 September 1999 | Return made up to 06/05/99; full list of members (8 pages) |
7 September 1999 | Return made up to 06/05/99; full list of members (8 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
14 August 1998 | Return made up to 06/05/98; no change of members
|
14 August 1998 | Return made up to 06/05/98; no change of members
|
10 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
10 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
18 June 1997 | Return made up to 06/05/97; no change of members (6 pages) |
18 June 1997 | Return made up to 06/05/97; no change of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
21 May 1996 | Return made up to 06/05/96; full list of members (8 pages) |
21 May 1996 | Return made up to 06/05/96; full list of members (8 pages) |
22 February 1996 | Secretary resigned;director resigned (1 page) |
22 February 1996 | New secretary appointed;new director appointed (2 pages) |
22 February 1996 | Secretary resigned;director resigned (1 page) |
22 February 1996 | New secretary appointed;new director appointed (2 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |