Hillgrove Estate
London
NW8 0SE
Secretary Name | Philip Richard John |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | Star Of Hammersmith The Barge Elsie Lower Mall Hammersmith London W6 9DJ |
Director Name | Vincent John Ball |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Scenic Carpenter |
Correspondence Address | 4 Morden Way Sutton Surrey SM3 9PH |
Director Name | Mr Anthony Thomas Harries |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 55 Newton Avenue London W3 8AS |
Secretary Name | Gerry James Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Grafton Road North Harrow Middlesex HA1 4QS |
Secretary Name | Brian Franey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 1998) |
Role | Secretary |
Correspondence Address | 9 Lancaster Road Uxbridge Middlesex UB8 1AP |
Secretary Name | Gerard Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 30 Wendover Court Western Avenue London W3 0TG |
Director Name | Leslie John White |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2003) |
Role | Carpenter |
Correspondence Address | 15 Hale Lane Mill Hill London NW7 3NU |
Director Name | Anthony O'Callaghan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2001) |
Role | Painter |
Correspondence Address | 10 Orchard Close Denham Uxbridge Middlesex UB9 4BB |
Director Name | Dean Hawley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2004) |
Role | Painter |
Correspondence Address | 37 Welwyn Hall Gardens Welwyn AL6 9LF |
Director Name | Glen Roy Henry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 August 2011) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 27a Duntshill Road Earlsfield London SW18 4QN |
Director Name | Charles Thomas Hummel |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2011) |
Role | Carpenter |
Correspondence Address | 27 Oakmere Avenue Potters Bar Hertfordshire EN6 5EE |
Website | kfssetconstruction.co.uk |
---|
Registered Address | Twickenham Film Studios St Margarets Twickenham Middlesex TW1 2AW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,090 |
Cash | £30,827 |
Current Liabilities | £12,717 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 September 2011 | Termination of appointment of Charles Hummel as a director (2 pages) |
22 September 2011 | Termination of appointment of Glen Henry as a director (1 page) |
5 September 2011 | Annual return made up to 8 August 2011 (14 pages) |
5 September 2011 | Annual return made up to 8 August 2011 (14 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 March 2011 | Registered office address changed from 35 Perimeade Road Perivale Greenford Middlesex UB6 7AS on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 35 Perimeade Road Perivale Greenford Middlesex UB6 7AS on 8 March 2011 (1 page) |
15 September 2010 | Annual return made up to 8 August 2010 (14 pages) |
15 September 2010 | Annual return made up to 8 August 2010 (14 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 April 2010 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 April 2010 (2 pages) |
12 November 2009 | Annual return made up to 8 August 2009 no member list (3 pages) |
12 November 2009 | Annual return made up to 8 August 2009 no member list (3 pages) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2008 | Annual return made up to 08/08/08 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 September 2007 | Annual return made up to 08/08/07 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 September 2006 | Annual return made up to 08/08/06 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 September 2005 | Annual return made up to 08/08/05 (4 pages) |
6 September 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
9 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 September 2004 | Annual return made up to 08/08/04 (5 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 October 2003 | Annual return made up to 08/08/03 (3 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
22 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
9 August 2002 | Annual return made up to 08/08/02 (4 pages) |
29 June 2002 | Director resigned (1 page) |
21 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
8 August 2001 | Annual return made up to 08/08/01 (4 pages) |
11 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
22 March 2001 | Director resigned (1 page) |
13 September 2000 | Annual return made up to 08/08/00 (4 pages) |
9 December 1999 | New director appointed (2 pages) |
15 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 September 1999 | Annual return made up to 08/08/99 (4 pages) |
21 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 August 1998 | Annual return made up to 08/08/98 (4 pages) |
5 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Resolutions
|
9 March 1998 | New secretary appointed (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: arch 95 wood lane shepherds bush london W12 7RJ (1 page) |
9 September 1997 | Full accounts made up to 31 August 1996 (9 pages) |
4 September 1997 | Annual return made up to 08/08/97 (4 pages) |
11 June 1997 | Delivery ext'd 3 mth 31/08/96 (2 pages) |
19 September 1996 | Annual return made up to 08/08/96 (5 pages) |
14 December 1995 | Secretary resigned (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
8 August 1995 | Incorporation (38 pages) |