Kingston Upon Thames
Surrey
KT2 5TH
Director Name | Andrew Thomas Terry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Canbury Avenue Kingston Surrey KT2 6JR |
Secretary Name | Melanie Kate Howes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1991(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Chesfield Road Kingston Upon Thames Surrey KT2 5TH |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 162-164 Upper Richmond Road Putney London SW15 2SL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £66,442 |
Cash | £55,918 |
Current Liabilities | £176,217 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 October 1999 | Return made up to 07/10/99; full list of members (7 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Return made up to 07/10/98; full list of members
|
24 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 October 1997 | Return made up to 07/10/97; no change of members
|
20 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |