Kingswood Court
Tadworth
Surrey
KT20 6QL
Secretary Name | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 May 2001) |
Role | Company Director |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 May 2001) |
Role | Chartered Engineer |
Correspondence Address | 10 Meade Court Walton Street Walton On The Hill Surrey KT20 7RN |
Director Name | Peter Scott Byles |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 11 Westfield Grove Gosforth Newcastle Upon Tyne NE3 4YA |
Secretary Name | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Secretary Name | Christopher Charles Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 27 Garfield Road Chingford London E4 7DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Wsp Group Plc Buchanan House 24-30 Holborn London EC1N 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
28 December 2000 | Application for striking-off (1 page) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
11 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
11 February 1999 | Return made up to 07/01/99; full list of members (6 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
19 October 1998 | Resolutions
|
4 August 1998 | Director resigned (1 page) |
10 July 1998 | Accounts made up to 31 December 1997 (7 pages) |
26 February 1998 | Return made up to 07/01/98; no change of members
|
29 June 1997 | Accounts made up to 31 December 1996 (7 pages) |
14 February 1997 | Return made up to 07/01/97; no change of members (4 pages) |
31 May 1996 | Accounts made up to 31 December 1995 (9 pages) |
23 February 1996 | Return made up to 07/01/96; full list of members (6 pages) |
17 July 1995 | Accounts made up to 31 December 1994 (8 pages) |