4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary Name | Mr Clifford Crosby Hunter |
---|---|
Status | Closed |
Appointed | 23 October 2012(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
Secretary Name | Mr Peter Roderick Curtis Allen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Secretary Name | Mr Peter Roderick Curtis Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Director Name | William McCready |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 1995) |
Role | Financial Services Marketing |
Correspondence Address | 75 Thorkhill Road Thames Ditton Surrey KT7 0UQ |
Director Name | Mr Peter Roderick Curtis Allen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 November 2011) |
Role | Webmaster |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | PIC Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2003) |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Secretary Name | PIC Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2003) |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Secretary Name | Web-Harvester Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 November 2010) |
Correspondence Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
Secretary Name | 2302 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2010(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2012) |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Registered Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7k at £1 | P.r. Curtis-allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,000 |
Cash | £7,000 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
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) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
1 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
29 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
28 June 2013 | Termination of appointment of 2302 Limited as a secretary (1 page) |
28 June 2013 | Appointment of Mr Clifford Crosby Hunter as a secretary (1 page) |
28 June 2013 | Appointment of Mr Clifford Crosby Hunter as a secretary (1 page) |
28 June 2013 | Termination of appointment of 2302 Limited as a secretary (1 page) |
20 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 30 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Peter Curtis Allen as a director (1 page) |
30 July 2012 | Termination of appointment of Peter Curtis Allen as a director (1 page) |
30 July 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
30 July 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
6 November 2010 | Termination of appointment of Web-Harvester Limited as a secretary (1 page) |
6 November 2010 | Termination of appointment of Web-Harvester Limited as a secretary (1 page) |
6 November 2010 | Appointment of 2302 Limited as a secretary (2 pages) |
6 November 2010 | Appointment of 2302 Limited as a secretary (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Secretary's details changed for Web-Harvester Limited on 21 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Web-Harvester Limited on 21 June 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
18 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
2 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
2 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
29 March 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
29 March 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
24 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
3 July 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
3 July 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
17 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
17 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
20 May 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
20 May 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 July 2003 | Return made up to 01/07/03; full list of members
|
4 July 2003 | Return made up to 01/07/03; full list of members
|
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
24 April 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
24 April 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
31 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
31 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
9 July 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
9 July 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
6 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
14 August 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
14 August 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 October 1999 (7 pages) |
28 March 2000 | Full accounts made up to 31 October 1999 (7 pages) |
18 February 2000 | Return made up to 10/02/00; full list of members
|
18 February 2000 | Return made up to 10/02/00; full list of members
|
6 January 2000 | Registered office changed on 06/01/00 from: 16 stratford road thornton heath surrey CR4 7QH (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 16 stratford road thornton heath surrey CR4 7QH (1 page) |
14 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
14 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
21 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
2 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
13 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
3 May 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
3 May 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Return made up to 16/02/97; full list of members
|
7 March 1997 | Return made up to 16/02/97; full list of members
|
27 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
22 April 1996 | Return made up to 16/02/96; change of members (6 pages) |
22 April 1996 | Return made up to 16/02/96; change of members (6 pages) |
18 February 1996 | Accounting reference date extended from 31/10 to 30/04 (1 page) |
18 February 1996 | Accounting reference date extended from 31/10 to 30/04 (1 page) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
28 April 1995 | Full accounts made up to 31 October 1994 (7 pages) |
28 April 1995 | Full accounts made up to 31 October 1994 (7 pages) |
22 February 1995 | Return made up to 16/02/95; no change of members (6 pages) |
22 February 1995 | Return made up to 16/02/95; no change of members (6 pages) |
18 November 1994 | Resolutions
|
18 November 1994 | Ad 31/10/94--------- £ si 500@1=500 £ ic 6500/7000 (2 pages) |
18 November 1994 | Resolutions
|
18 November 1994 | Ad 31/10/94--------- £ si 500@1=500 £ ic 6500/7000 (2 pages) |
18 November 1994 | £ nc 2000/7000 31/10/94 (1 page) |
18 November 1994 | £ nc 2000/7000 31/10/94 (1 page) |
19 April 1994 | Full accounts made up to 31 October 1993 (8 pages) |
19 April 1994 | Full accounts made up to 31 October 1993 (8 pages) |
2 March 1994 | Return made up to 16/02/94; full list of members (5 pages) |
2 March 1994 | Return made up to 16/02/94; full list of members (5 pages) |
25 May 1993 | New director appointed (2 pages) |
25 May 1993 | New director appointed (2 pages) |
28 February 1993 | Resolutions
|
28 February 1993 | Resolutions
|
28 February 1993 | Registered office changed on 28/02/93 from: 19 waterer rise wallington surrey SM6 9DN (1 page) |
28 February 1993 | Accounting reference date notified as 31/10 (1 page) |
28 February 1993 | Registered office changed on 28/02/93 from: 19 waterer rise wallington surrey SM6 9DN (1 page) |
28 February 1993 | £ nc 100/2000 18/02/93 (1 page) |
28 February 1993 | Ad 18/02/93--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
28 February 1993 | Ad 18/02/93--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
28 February 1993 | £ nc 100/2000 18/02/93 (1 page) |
28 February 1993 | Accounting reference date notified as 31/10 (1 page) |
22 February 1993 | Secretary resigned (1 page) |
22 February 1993 | Secretary resigned (1 page) |
16 February 1993 | Incorporation (13 pages) |
16 February 1993 | Incorporation (13 pages) |