Seven Kings Way
Kingston Upon Thames
Surrey
KT2 5BJ
Secretary Name | Mr Paul Dennis Elphick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1995(1 day after company formation) |
Appointment Duration | 22 years, 3 months (closed 13 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 59 Dartmouth House Royal Quarter Seven Kings Way Kingston Upon Thames Surrey KT2 5BJ |
Director Name | Samantha Garwood |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Personal Assisant |
Correspondence Address | 5 Spencer Road Thundersley Benfleet Essex SS7 3ET |
Director Name | Caroline Elizabeth Elphick |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 February 2007) |
Role | Doula |
Correspondence Address | 22 Cottenham Park Road Wimbledon London SW20 0RZ |
Secretary Name | Brandenburg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | Suite 2000 Warnford Court 29 Throgmorton Street London EC2N 2AT |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £30,874 |
Cash | £46,228 |
Current Liabilities | £19,888 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 October 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
22 February 2017 | Liquidators' statement of receipts and payments to 13 December 2016 (8 pages) |
22 February 2017 | Liquidators' statement of receipts and payments to 13 December 2016 (8 pages) |
6 January 2016 | Registered office address changed from 59 Dartmouth House Royal Quarter Seven Kings Way Kingston upon Thames Surrey KT2 5BJ to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from 59 Dartmouth House Royal Quarter Seven Kings Way Kingston upon Thames Surrey KT2 5BJ to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 January 2016 (2 pages) |
4 January 2016 | Appointment of a voluntary liquidator (1 page) |
4 January 2016 | Declaration of solvency (3 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Declaration of solvency (3 pages) |
4 January 2016 | Appointment of a voluntary liquidator (1 page) |
4 January 2016 | Resolutions
|
9 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 December 2013 | Company name changed roebuck interim executives LIMITED\certificate issued on 18/12/13
|
18 December 2013 | Company name changed roebuck interim executives LIMITED\certificate issued on 18/12/13
|
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 22 cottenham park road wimbledon london SW20 0RZ (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 22 cottenham park road wimbledon london SW20 0RZ (1 page) |
12 May 2008 | Director and secretary's change of particulars / paul elphick / 04/05/2008 (1 page) |
12 May 2008 | Director and secretary's change of particulars / paul elphick / 04/05/2008 (1 page) |
29 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
24 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
26 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 October 2004 | Return made up to 28/09/04; full list of members
|
8 October 2004 | Return made up to 28/09/04; full list of members
|
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
26 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
26 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
1 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
17 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
18 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
11 March 1996 | Accounting reference date notified as 31/12 (1 page) |
11 March 1996 | Accounting reference date notified as 31/12 (1 page) |
13 October 1995 | New secretary appointed;new director appointed (2 pages) |
13 October 1995 | New secretary appointed;new director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
10 October 1995 | Ad 05/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: suite 2000 warnford court 29 throgmorton street london. EC2N 2AT. (1 page) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: suite 2000 warnford court 29 throgmorton street london. EC2N 2AT. (1 page) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Ad 05/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |