London
W1F 9HZ
Director Name | Miss Catherine Rachel Tiffany Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Mr David Bernard Leigh Wood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Miss Catherine Rachel Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Philip Adam Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Kensington Gardens Square London W2 4DJ |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Kensington Gardens Square London W2 4BQ |
Secretary Name | Miss Catherine Rachel Leigh Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Miss Susan Ann Spencer-Smith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Golden Square London W1F 9HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Kintyre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,410 |
Cash | £6,562 |
Current Liabilities | £12,825 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 May 2014 | Delivered on: 14 May 2014 Persons entitled: Barclays Bank PLC (Security Agent) Classification: A registered charge Outstanding |
---|---|
7 May 2014 | Delivered on: 14 May 2014 Persons entitled: Barclays Bank PLC (Security Agent) Classification: A registered charge Outstanding |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2019 | Application to strike the company off the register (1 page) |
7 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 October 2018 | Cessation of Link Administration Holdings Limited as a person with significant control on 1 January 2018 (1 page) |
31 October 2018 | Notification of a person with significant control statement (2 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 January 2018 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages) |
10 January 2018 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages) |
10 January 2018 | Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page) |
10 January 2018 | Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Registered office address changed from Beachcroft Wansbroughs Solicitors 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Registered office address changed from Beachcroft Wansbroughs Solicitors 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages) |
4 November 2014 | Registered office address changed from Beachcroft Wansbroughs Solicitors 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page) |
4 November 2014 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages) |
14 May 2014 | Registration of charge 028916790002 (39 pages) |
14 May 2014 | Registration of charge 028916790002 (39 pages) |
14 May 2014 | Registration of charge 028916790001 (63 pages) |
14 May 2014 | Registration of charge 028916790001 (63 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
14 March 2014 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
14 March 2014 | Termination of appointment of Susan Spencer-Smith as a director (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
25 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
25 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
25 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
25 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
25 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
10 April 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
10 April 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
23 July 2010 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
22 July 2010 | Termination of appointment of Philip Wood as a director (1 page) |
22 July 2010 | Termination of appointment of Philip Wood as a director (1 page) |
22 July 2010 | Termination of appointment of Catherine Wood as a secretary (1 page) |
22 July 2010 | Termination of appointment of Catherine Wood as a director (1 page) |
22 July 2010 | Termination of appointment of Catherine Wood as a secretary (1 page) |
22 July 2010 | Termination of appointment of Catherine Wood as a director (1 page) |
10 May 2010 | Director's details changed for Philip Adam Leigh Wood on 28 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Philip Adam Leigh Wood on 28 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
20 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
25 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members
|
27 April 2005 | Return made up to 31/03/05; full list of members
|
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: sue smith accountancy first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: sue smith accountancy first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page) |
8 May 2001 | Return made up to 31/03/01; full list of members
|
8 May 2001 | Return made up to 31/03/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members
|
18 April 2000 | Return made up to 31/03/00; full list of members
|
17 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
22 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
20 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
3 February 1998 | Accounts made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts made up to 31 March 1997 (5 pages) |
16 April 1997 | Return made up to 31/03/97; full list of members
|
16 April 1997 | Return made up to 31/03/97; full list of members
|
22 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
12 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
24 November 1995 | Resolutions
|
24 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |
1 May 1995 | Return made up to 31/03/95; no change of members (6 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 12 goodwins court london WC2 N4LL (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 12 goodwins court london WC2 N4LL (1 page) |
3 April 1995 | Accounting reference date shortened from 31/01 to 31/03 (1 page) |
3 April 1995 | Accounting reference date shortened from 31/01 to 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |