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 August 2013(18 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Golden Square 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(18 years, 4 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(18 years, 4 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 | 10 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
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 | 10 May 1995(same day as company formation) |
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 May 2010(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(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 | -£276,305 |
Cash | £14,367 |
Current Liabilities | £15,492 |
Latest Accounts | 31 March 2018 (6 years 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 Particulars: L/H k/a 132-134 western road hove t/no.ESX215038. 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 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
7 June 2019 | Application to strike the company off the register (1 page) |
31 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 June 2018 | Notification of a person with significant control statement (2 pages) |
25 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
24 May 2018 | Cessation of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (1 page) |
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) |
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) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
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 | Registered office address changed from C/O Dac Beachcroft 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 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 | Registered office address changed from C/O Dac Beachcroft 100 Fetter Lane London EC4A 1BN to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from C/O Dac Beachcroft 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) |
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 Gideon Andrew 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 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 | 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 Gideon Andrew 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) |
8 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
14 May 2014 | Registration of charge 030548620002 (39 pages) |
14 May 2014 | Registration of charge 030548620002 (39 pages) |
14 May 2014 | Registration of charge 030548620001 (63 pages) |
14 May 2014 | Registration of charge 030548620001 (63 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
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 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
24 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
24 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
24 October 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
24 October 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
24 October 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Registered office address changed from 100 Fetter Lane Beachcroft Wansbroughs Solicitors London EC4A 1BN on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 100 Fetter Lane Beachcroft Wansbroughs Solicitors London EC4A 1BN on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 10 May 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) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 10 May 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 10 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 10 May 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) |
2 July 2010 | Director's details changed for Miss Susan Ann Spencer-Smith on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Miss Susan Ann Spencer-Smith on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Miss Susan Ann Spencer-Smith on 2 July 2010 (2 pages) |
14 June 2010 | Termination of appointment of Philip Wood as a director (1 page) |
14 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
14 June 2010 | Termination of appointment of Philip Wood as a director (1 page) |
14 June 2010 | Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages) |
14 June 2010 | Termination of appointment of Catherine Wood as a director (1 page) |
14 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Termination of appointment of Catherine Wood as a secretary (1 page) |
14 June 2010 | Termination of appointment of Catherine Wood as a director (1 page) |
14 June 2010 | Termination of appointment of Catherine Wood as a secretary (1 page) |
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) |
1 July 2009 | Return made up to 10/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 10/05/09; 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) |
26 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 10/05/08; 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) |
27 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
27 July 2007 | Return made up to 10/05/07; 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) |
11 July 2006 | Return made up to 10/05/06; full list of members (2 pages) |
11 July 2006 | Return made up to 10/05/06; 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) |
20 June 2005 | Return made up to 10/05/05; full list of members
|
20 June 2005 | Return made up to 10/05/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 10/05/04; 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) |
17 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 10/05/03; 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) |
31 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 10/05/02; 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 oatland 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 oatland village weybridge surrey KT13 9HJ (1 page) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: fao anthony forwood beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: fao anthony forwood beachcroft wansbroughs 100 fetter lane london EC4A 1BN (1 page) |
21 May 2001 | Return made up to 10/05/01; full list of members
|
21 May 2001 | Return made up to 10/05/01; 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) |
1 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
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) |
20 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 10/05/99; 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) |
30 July 1998 | Return made up to 10/05/98; no change of members (4 pages) |
30 July 1998 | Return made up to 10/05/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
29 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
29 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
3 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
5 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 12 goodwins court london WC2N 4LL (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: 12 goodwins court london WC2N 4LL (1 page) |
30 May 1995 | Accounting reference date notified as 31/03 (1 page) |
30 May 1995 | Ad 22/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 May 1995 | Ad 22/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 May 1995 | Accounting reference date notified as 31/03 (1 page) |
10 May 1995 | Incorporation (22 pages) |
10 May 1995 | Incorporation (22 pages) |