Kingston-Upon-Thames
Surrey
KT2 7QX
Secretary Name | Stephen Murrell |
---|---|
Status | Closed |
Appointed | 01 October 2009(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 September 2013) |
Role | Company Director |
Correspondence Address | 45 Lime Grove New Malden Surrey KT3 3TP |
Director Name | Anthony David Bishop |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 45 Harfield Road Sunbury On Thames TW16 5PT |
Secretary Name | Mrs Patricia Ann White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 River Way Twickenham Middlesex TW2 5JP |
Director Name | Mr Guy Hodge |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 February 2004) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Downs Hill Road Epsom Surrey KT18 5HW |
Director Name | Guy Henry Seymour Leaning |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 February 2006) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 17 Sweetwater Lane Wormley Godalming Surrey GU8 5SS |
Director Name | Mr Simon Lord |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 10 years (resigned 19 March 2004) |
Role | Estate Agent |
Correspondence Address | Richmond Cottage Oakley Green Windsor Berkshire SL4 4QF |
Secretary Name | Mr Guy Hodge |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 February 2004) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Downs Hill Road Epsom Surrey KT18 5HW |
Secretary Name | Guy Henry Seymour Leaning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sweetwater Lane Wormley Godalming Surrey GU8 5SS |
Director Name | Mr Andrew Jonathan Webb |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Linersh Wood, Bramley Guildford Surrey GU5 0EE |
Secretary Name | Johanna Dorothea Garewal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 48 Chestnut Grove New Malden Surrey KT3 3JN |
Secretary Name | Lauren Emily Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 6 Winchester House Epsom Surrey KT19 7DX |
Director Name | Mr Mohammed Zuhair Al-Khudairy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(17 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Warren Oxshott Road Leatherhead Surrey KT22 0EN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 26 Coombe Road New Malden Surrey KT3 4QF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
5k at £0.01 | Maha Tabaqchali 50.00% Ordinary |
---|---|
5k at £0.01 | Mohammed Al-khudairy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£282,140 |
Cash | £110,319 |
Current Liabilities | £369,327 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2012 | Termination of appointment of Mohammed Al-Khudairy as a director (1 page) |
4 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-06-04
|
4 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-06-04
|
4 June 2012 | Termination of appointment of Mohammed Zuhair Al-Khudairy as a director on 28 February 2012 (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
20 May 2011 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Maha Tabaqchali on 1 March 2011 (2 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Maha Tabaqchali on 1 March 2011 (2 pages) |
9 May 2011 | Director's details changed for Maha Tabaqchali on 1 March 2011 (2 pages) |
14 April 2011 | Appointment of Mr Mohammed Zuhair Al-Khudairy as a director (2 pages) |
14 April 2011 | Appointment of Mr Mohammed Zuhair Al-Khudairy as a director (2 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2010 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 19 July 2010 (1 page) |
19 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Appointment of Stephen Murrell as a secretary (2 pages) |
19 July 2010 | Director's details changed for Maha Tabaqchali on 30 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Maha Tabaqchali on 30 April 2010 (2 pages) |
19 July 2010 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 19 July 2010 (1 page) |
19 July 2010 | Appointment of Stephen Murrell as a secretary (2 pages) |
19 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 July 2009 | Appointment terminated secretary lauren robson (1 page) |
13 July 2009 | Appointment Terminated Secretary lauren robson (1 page) |
4 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
4 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
17 September 2008 | Return made up to 30/04/08; no change of members; amend
|
17 September 2008 | Return made up to 30/04/08; no change of members; amend
|
1 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 August 2008 | Return made up to 30/04/08; full list of members (3 pages) |
18 June 2008 | Appointment Terminated Secretary johanna garewal (1 page) |
18 June 2008 | Secretary appointed lauren emily robson (2 pages) |
18 June 2008 | Appointment terminated secretary johanna garewal (1 page) |
18 June 2008 | Secretary appointed lauren emily robson (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
31 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
19 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 July 2006 | Return made up to 30/04/06; full list of members (3 pages) |
27 July 2006 | Return made up to 30/04/06; full list of members (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
5 December 2005 | Return made up to 30/04/05; full list of members; amend (7 pages) |
5 December 2005 | Return made up to 30/04/05; full list of members; amend (7 pages) |
28 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
28 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
30 September 2004 | Return made up to 30/04/04; full list of members (8 pages) |
30 September 2004 | Return made up to 30/04/04; full list of members (8 pages) |
5 August 2004 | Resolutions
|
5 August 2004 | S-div 17/06/04 (1 page) |
5 August 2004 | Resolutions
|
5 August 2004 | S-div 17/06/04 (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 2ND floor albany road claremont lane esher surrey KT10 9DA (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 2ND floor albany road claremont lane esher surrey KT10 9DA (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Company name changed lords estate agents new malden l imited\certificate issued on 02/06/04 (3 pages) |
2 June 2004 | Company name changed lords estate agents new malden l imited\certificate issued on 02/06/04 (3 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
2 September 2003 | Return made up to 30/04/03; full list of members (7 pages) |
2 September 2003 | Return made up to 30/04/03; full list of members (7 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
1 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
1 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
2 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
2 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
30 April 2002 | Return made up to 30/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 30/04/02; full list of members (6 pages) |
4 October 2001 | Full accounts made up to 28 February 2001 (11 pages) |
4 October 2001 | Full accounts made up to 28 February 2001 (11 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 28 February 2000 (11 pages) |
11 December 2000 | Full accounts made up to 28 February 2000 (11 pages) |
28 March 2000 | Return made up to 02/03/00; full list of members
|
28 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
29 June 1999 | Full accounts made up to 28 February 1999 (12 pages) |
29 June 1999 | Full accounts made up to 28 February 1999 (12 pages) |
7 June 1999 | Return made up to 02/03/99; no change of members
|
7 June 1999 | Return made up to 02/03/99; no change of members (4 pages) |
16 June 1998 | Full accounts made up to 28 February 1998 (12 pages) |
16 June 1998 | Full accounts made up to 28 February 1998 (12 pages) |
5 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
5 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
19 September 1997 | Full accounts made up to 28 February 1997 (11 pages) |
19 September 1997 | Full accounts made up to 28 February 1997 (11 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
12 March 1997 | Return made up to 02/03/97; no change of members (4 pages) |
12 March 1997 | Return made up to 02/03/97; no change of members
|
27 October 1996 | Full accounts made up to 29 February 1996 (11 pages) |
27 October 1996 | Full accounts made up to 29 February 1996 (11 pages) |
2 April 1996 | Return made up to 02/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 02/03/96; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 28 February 1995 (11 pages) |
2 November 1995 | Full accounts made up to 28 February 1995 (11 pages) |
15 March 1995 | Ad 30/04/94--------- £ si 98@1 (2 pages) |
15 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |
15 March 1995 | Ad 30/04/94--------- £ si 98@1 (2 pages) |
15 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 March 1994 | Incorporation (16 pages) |
2 March 1994 | Incorporation (16 pages) |