Kingston Upon Thames
Surrey
KT2 7HS
Director Name | Nicola Perl |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1991(6 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | Warren Lodge Warren Cutting Kingston Upon Thames Surrey KT2 7HS |
Secretary Name | Nicola Perl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1991(6 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | Warren Lodge Warren Cutting Kingston Upon Thames Surrey KT2 7HS |
Registered Address | 156 Clarence Avenue New Malden KT3 3DY |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£73,388 |
Cash | £12,248 |
Current Liabilities | £102,633 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Voluntary strike-off action has been suspended (1 page) |
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2002 | Application for striking-off (1 page) |
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
31 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
15 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
18 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
18 June 1997 | Return made up to 15/05/97; no change of members
|
14 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
27 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
6 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
17 April 1996 | Particulars of mortgage/charge (4 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Full accounts made up to 30 June 1995 (6 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 20 stephen court 52-56 victoria drive london SW19 6BD (1 page) |
18 May 1995 | Return made up to 15/05/95; no change of members
|
3 April 1995 | Accounts for a small company made up to 30 June 1994 (14 pages) |