Kingston Upon Thames
Surrey
KT1 2TL
Director Name | Mr Malcolm Trevor Gin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Chipstead Lane Lower Kingswood Tadworth Surrey KT20 6RE |
Secretary Name | Alan Roderick Gin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1996(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (closed 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
Director Name | Ans Ruth Jacobsen |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 December 1994) |
Role | Telecommunications |
Correspondence Address | 61 Dolphin Court Kingsmead Road Loudwater Buckinghamshire HP11 1XF |
Director Name | Mr Richard Horby Phillips |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 September 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wychwood 86 Kimpton Road Blackmore End Wheathampstead Hertfordshire AL4 8LX |
Secretary Name | Mr Richard Horby Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wychwood 86 Kimpton Road Blackmore End Wheathampstead Hertfordshire AL4 8LX |
Director Name | Mr Dinesh Kanadia |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(4 months after company formation) |
Appointment Duration | 9 months (resigned 02 September 1995) |
Role | Company Director |
Correspondence Address | 2 Hollybank Close West Hamilton Leicester LE5 1UN |
Director Name | G A Businesses Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | 33 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£110 |
Cash | £34 |
Current Liabilities | £495 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2008 | Application for striking-off (1 page) |
8 January 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
25 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
15 February 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
14 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
4 January 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
24 February 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
10 September 2004 | Return made up to 03/08/04; full list of members (8 pages) |
6 January 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
24 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
20 February 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
21 March 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
14 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
14 August 2000 | Return made up to 03/08/00; full list of members
|
8 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
19 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
18 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (7 pages) |
27 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
9 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
26 October 1996 | Secretary resigned (1 page) |
26 October 1996 | Return made up to 03/08/96; full list of members
|
17 October 1996 | New secretary appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
7 September 1995 | Company name changed pormount LIMITED\certificate issued on 08/09/95 (4 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: wychwood 86 kimpton road blackmore end whaethampstead hertfordshire AL4 8LX (1 page) |
5 September 1995 | Director resigned;new director appointed (2 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
7 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |