Kingston Upon Thames
Surrey
KT2 7PZ
Director Name | Mr Frederick John Adnum |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 117 Kingston Hill Kingston Upon Thames Surrey KT2 7PZ |
Director Name | Mr David William Orpwood |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Business Manager |
Correspondence Address | 111 Kingston Hill Kingston Upon Thames Surrey KT2 7PZ |
Director Name | Mr Byung Won Suh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Korea |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 113 Kingston Hill Kingston Upon Thames Surrey KT2 7PZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr David William Orpwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Business Manager |
Correspondence Address | 111 Kingston Hill Kingston Upon Thames Surrey KT2 7PZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr William George Griffith |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 1994(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 1999) |
Role | Chartered Engineer |
Correspondence Address | 105 Kingston Hill Kingston Upon Thames Surrey KT2 7PZ |
Director Name | Joyce Ada Griffith |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2002) |
Role | Teacher |
Correspondence Address | 105 Kingston Hill Kingston Upon Thames Surrey KT2 7PZ |
Director Name | Mr Shahab Parviz |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2002(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 March 2009) |
Role | Interior Design |
Country of Residence | United Kingdom |
Correspondence Address | 107 Kingston Hill Kingston Upon Thames Surrey KT2 7PZ |
Director Name | Mr Byung Won Suh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Korea |
Status | Resigned |
Appointed | 21 May 2006(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll House 2nd Floor 23 Brook Street Kingston Upon Thames Surrey KT1 2BN |
Secretary Name | Mr Byung Won Suh |
---|---|
Nationality | Korea |
Status | Resigned |
Appointed | 21 May 2006(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23a Kenilworth Gardens Hayes Middlesex UB4 0AY |
Registered Address | 23a Kenilworth Gardens Hayes Middlesex UB4 0AY |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Shahab Parviz 85.71% Ordinary |
---|---|
1 at £1 | Shahrzad Parvis 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,829 |
Current Liabilities | £1,829 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2016 | Application to strike the company off the register (3 pages) |
22 January 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Termination of appointment of Byung Won Suh as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Byung Won Suh as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Byung Won Suh as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY England to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY England to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 28 August 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 October 2011 | Annual return made up to 27 July 2011 (14 pages) |
20 October 2011 | Termination of appointment of Byung Suh as a director (2 pages) |
20 October 2011 | Administrative restoration application (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 October 2011 | Termination of appointment of Byung Suh as a director (2 pages) |
20 October 2011 | Appointment of Mehri Kashfi as a director (3 pages) |
20 October 2011 | Appointment of Mehri Kashfi as a director (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 October 2011 | Annual return made up to 27 July 2011 (14 pages) |
20 October 2011 | Administrative restoration application (3 pages) |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2010 | Director's details changed for Mr Byung Won Suh on 1 July 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Mr Byung Won Suh on 1 July 2010 (1 page) |
28 October 2010 | Director's details changed for Mr Byung Won Suh on 1 July 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Byung Won Suh on 1 July 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Mr Byung Won Suh on 1 July 2010 (1 page) |
28 October 2010 | Secretary's details changed for Mr Byung Won Suh on 1 July 2010 (1 page) |
28 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Appointment terminated director shahab parviz (1 page) |
1 July 2009 | Appointment terminated director shahab parviz (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from, 76 cambridge road, kingston upon thames, surrey, KT1 3NA (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from, 76 cambridge road, kingston upon thames, surrey, KT1 3NA (1 page) |
11 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
11 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
29 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
29 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 September 2005 | Return made up to 27/07/05; full list of members (3 pages) |
8 September 2005 | Return made up to 27/07/05; full list of members (3 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 September 2004 | Return made up to 27/07/04; full list of members (11 pages) |
9 September 2004 | Return made up to 27/07/04; full list of members (11 pages) |
2 October 2003 | Return made up to 27/07/03; full list of members (11 pages) |
2 October 2003 | Return made up to 27/07/03; full list of members (11 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
6 September 2002 | Return made up to 27/07/02; full list of members (11 pages) |
6 September 2002 | Return made up to 27/07/02; full list of members (11 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 August 2001 | Return made up to 27/07/01; full list of members (10 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 August 2001 | Return made up to 27/07/01; full list of members (10 pages) |
28 November 2000 | Return made up to 27/07/00; full list of members (11 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Return made up to 27/07/00; full list of members (11 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (5 pages) |
31 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
31 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
13 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
5 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 July 1995 | Director resigned;new director appointed (2 pages) |
28 July 1995 | Director resigned;new director appointed (2 pages) |
28 July 1995 | Return made up to 27/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 27/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |