Kenley
Surrey
CR8 5HB
Secretary Name | Pennyweights UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2000(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 23 June 2015) |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Mr Michael David Jones |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31a Lexden Road Colchester Essex CO3 3PX |
Secretary Name | Elspeth Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Executive Assistant |
Correspondence Address | 31a Lexden Road Colchester CO3 3PX |
Director Name | Mr Malcolm Glenville Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(2 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wintergreen Lane Wallingford Oxfordshire OX10 9EN |
Secretary Name | Peter Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46a Arbor Lane Winnersh Berkshire RG41 5JD |
Secretary Name | Mr Gary James Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Gary Lowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2015 | Application to strike the company off the register (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Termination of appointment of Malcolm Smith as a director (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 May 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
3 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 November 2004 | Return made up to 18/09/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 October 2002 | Return made up to 18/09/02; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
21 November 2000 | Secretary resigned;director resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Return made up to 18/09/00; full list of members
|
16 October 2000 | Registered office changed on 16/10/00 from: 5 watlington street nettlebed henley on thames oxfordshire RG9 5AB (1 page) |
9 February 2000 | Company name changed group 5 publications LTD\certificate issued on 10/02/00 (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
30 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
6 April 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
4 February 1999 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
4 February 1999 | Resolutions
|
23 November 1998 | New director appointed (2 pages) |
30 September 1998 | Company name changed group 5 fax systems LIMITED\certificate issued on 01/10/98 (2 pages) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | Return made up to 18/09/98; full list of members
|
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: 31A lexdon road colchester essex CO3 (1 page) |
20 July 1997 | Return made up to 06/07/97; no change of members
|
4 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: roseacre thorpe road clacton CO16 9SA (2 pages) |
2 August 1996 | Return made up to 06/07/96; full list of members
|
2 August 1996 | Resolutions
|
29 February 1996 | Accounting reference date notified as 31/12 (1 page) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
20 September 1995 | Ad 06/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 July 1995 | Director resigned (2 pages) |
18 July 1995 | Company name changed lyngate LIMITED\certificate issued on 19/07/95 (4 pages) |
6 July 1995 | Incorporation (26 pages) |