Kingston Upon Thames
KT2 6LX
Secretary Name | Shivram Business Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2002(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 October 2011) |
Correspondence Address | 40 Vernon Drive Stanmore Middlesex HA7 2BT |
Secretary Name | Mrs Mary Florence Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 July 1998) |
Role | Company Director |
Correspondence Address | 36 Bell Road East Molesey Surrey KT8 0SS |
Director Name | Mr Michael Andrew Rogers |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 March 1993) |
Role | Project Manager |
Correspondence Address | 13 Manor Parade Harrow Middlesex HA1 2JN |
Secretary Name | David Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 17 Grove Road East Molesey Surrey KT8 9JS |
Director Name | David Reynolds |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2002) |
Role | Exhibition Design And Presenta |
Correspondence Address | 17 Grove Road East Molesey Surrey KT8 9JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 42 South Molton Street London W1K 5RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Ms Mary Melanie Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,197,883 |
Cash | £820,483 |
Current Liabilities | £2,166,123 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2011 | Application to strike the company off the register (4 pages) |
20 June 2011 | Application to strike the company off the register (4 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
2 July 2010 | Annual return made up to 17 March 2010 (3 pages) |
2 July 2010 | Annual return made up to 17 March 2010 (3 pages) |
28 June 2010 | Director's details changed for Ms Mary Melanie Wood on 17 February 2010 (2 pages) |
28 June 2010 | Director's details changed for Ms Mary Melanie Wood on 17 February 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
17 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
20 August 2008 | Return made up to 17/03/08; full list of members (3 pages) |
20 August 2008 | Return made up to 17/03/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 June 2007 | Return made up to 17/03/07; full list of members (5 pages) |
1 June 2007 | Return made up to 17/03/07; full list of members (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 July 2006 | Return made up to 17/03/06; full list of members (5 pages) |
20 July 2006 | Return made up to 17/03/06; full list of members (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
17 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
29 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
29 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
25 May 2004 | Return made up to 17/03/04; full list of members (6 pages) |
25 May 2004 | Return made up to 17/03/04; full list of members (6 pages) |
19 May 2004 | Particulars of mortgage/charge (5 pages) |
19 May 2004 | Particulars of mortgage/charge (5 pages) |
21 April 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
21 April 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
24 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
21 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
21 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
22 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
10 January 2002 | Particulars of mortgage/charge (4 pages) |
10 January 2002 | Particulars of mortgage/charge (4 pages) |
24 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
24 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 9 sherlock mews london W1M 3RH (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 9 sherlock mews london W1M 3RH (1 page) |
19 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
12 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
4 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
7 August 1997 | Return made up to 17/03/97; no change of members (4 pages) |
7 August 1997 | Return made up to 17/03/97; no change of members (4 pages) |
6 June 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
6 June 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 6 sherlock mews london W1M 3RH (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 6 sherlock mews london W1M 3RH (1 page) |
19 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
19 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
18 April 1996 | Full accounts made up to 30 April 1995 (12 pages) |
18 April 1996 | Full accounts made up to 30 April 1995 (12 pages) |
25 April 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
25 April 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
19 April 1995 | Return made up to 17/03/95; no change of members (4 pages) |
19 April 1995 | Return made up to 17/03/95; no change of members (4 pages) |
17 March 1992 | Incorporation (9 pages) |
17 March 1992 | Incorporation (9 pages) |