Kingston Upon Thames
Surrey
KT2 6HY
Director Name | Nicholas Michael Pearce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years (closed 03 January 2006) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Loriners Burney Road Westhumble Dorking Surrey RH5 6AX |
Secretary Name | Nicholas Michael Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years (closed 03 January 2006) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Loriners Burney Road Westhumble Dorking Surrey RH5 6AX |
Director Name | Michael Esmond Pearce |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Shimmings Boxgrove Road Guildford Surrey GU1 2NQ |
Director Name | Mr Michael John Sharman |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Tilt Road Cobham Surrey KT11 3HQ |
Director Name | Mr Thomas John Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 January 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit 1 Glenville Mews Kimber Road London SW18 4NJ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,617 |
Cash | £263 |
Latest Accounts | 3 April 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2005 | Voluntary strike-off action has been suspended (1 page) |
8 July 2005 | Application for striking-off (1 page) |
8 October 2004 | Return made up to 25/09/04; full list of members
|
6 July 2004 | Accounts for a small company made up to 3 April 2004 (5 pages) |
22 October 2003 | Return made up to 25/09/03; full list of members
|
8 July 2003 | Full accounts made up to 31 March 2003 (10 pages) |
11 October 2002 | Return made up to 25/09/02; full list of members (8 pages) |
16 June 2002 | Full accounts made up to 31 March 2002 (9 pages) |
8 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (4 pages) |
10 October 2000 | Return made up to 25/09/00; full list of members
|
5 July 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (3 pages) |
16 April 2000 | Ad 29/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Nc inc already adjusted 29/03/00 (1 page) |
16 April 2000 | Resolutions
|
15 March 2000 | Company name changed red balloon party shops LIMITED\certificate issued on 16/03/00 (3 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (3 pages) |
8 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
13 October 1998 | Return made up to 25/09/98; full list of members
|
4 September 1998 | Full accounts made up to 31 March 1998 (3 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 35 high street cobham surrey KT11 3DP (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (3 pages) |
22 December 1997 | Return made up to 25/09/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (3 pages) |
25 October 1996 | Return made up to 25/09/96; no change of members
|
16 January 1996 | Full accounts made up to 31 March 1995 (3 pages) |
18 October 1995 | Return made up to 25/09/95; full list of members
|
27 March 1995 | Full accounts made up to 30 June 1994 (3 pages) |
25 September 1991 | Incorporation (15 pages) |