Walthamstow Avenue
London
E4 8TA
Director Name | Mr Nicholas Jason Shipton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 5 months (closed 27 June 2012) |
Role | Liscencee |
Country of Residence | England |
Correspondence Address | 1 Devey Way Goldings Hertford Herts SG14 2WU |
Director Name | Mr Trevor Roderick Shipton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 5 months (closed 27 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar Cottage Goldings Lane, Waterford Hertford Hertfordshire SG14 2PX |
Secretary Name | Mr Nicholas Jason Shipton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 5 months (closed 27 June 2012) |
Role | Liscencee |
Country of Residence | England |
Correspondence Address | 1 Devey Way Goldings Hertford Herts SG14 2WU |
Director Name | James Gerrard Carvill |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 1997) |
Role | Manager |
Correspondence Address | Elbert Wurlings Limited Pegs Lane Hertford Hertfordshire |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
27 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 February 2012 | Court order insolvency:- secretary of state's release of liquidator (1 page) |
29 February 2012 | Court order insolvency:- secretary of state's release of liquidator (1 page) |
15 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 February 2012 | Liquidators statement of receipts and payments to 27 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (5 pages) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
19 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
19 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
19 August 2011 | Liquidators statement of receipts and payments to 27 July 2011 (5 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
14 February 2011 | Liquidators statement of receipts and payments to 27 January 2011 (5 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
5 February 2010 | Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 5 February 2010 (2 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 5 February 2010 (2 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 5 February 2010 (2 pages) |
5 February 2010 | Appointment of a voluntary liquidator (1 page) |
5 February 2010 | Statement of affairs with form 4.19 (6 pages) |
5 February 2010 | Statement of affairs with form 4.19 (6 pages) |
5 February 2010 | Appointment of a voluntary liquidator (1 page) |
21 January 2010 | Director's details changed for Nicholas Jason Shipton on 14 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Nicholas Jason Shipton on 14 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Patrick Eugene Flannery on 14 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Director's details changed for Patrick Eugene Flannery on 14 December 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
13 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
30 January 2008 | Return made up to 14/12/07; no change of members (7 pages) |
30 January 2008 | Return made up to 14/12/07; no change of members (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
27 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
27 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
2 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
2 February 2006 | Return made up to 14/12/05; full list of members
|
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
8 February 2004 | Return made up to 14/12/03; full list of members (7 pages) |
8 February 2004 | Return made up to 14/12/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
28 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
15 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
15 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 February 2000 | Return made up to 14/12/99; full list of members (7 pages) |
9 February 2000 | Return made up to 14/12/99; full list of members (7 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: moores rowland 50 st andrew street hertford hertfordshire SG14 1JA (1 page) |
6 April 1999 | Return made up to 14/12/98; no change of members (6 pages) |
6 April 1999 | Return made up to 14/12/98; no change of members
|
6 April 1999 | Registered office changed on 06/04/99 from: moores rowland 50 st andrew street hertford hertfordshire SG14 1JA (1 page) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
16 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
4 March 1998 | Return made up to 14/12/97; full list of members (6 pages) |
4 March 1998 | Return made up to 14/12/97; full list of members
|
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: pegs lane hertford hertfordshire (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: pegs lane hertford hertfordshire (1 page) |
25 February 1997 | Return made up to 14/12/96; full list of members (6 pages) |
25 February 1997 | Return made up to 14/12/96; full list of members
|
19 February 1996 | Registered office changed on 19/02/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
19 February 1996 | Director resigned;new director appointed (2 pages) |
19 February 1996 | Ad 12/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Registered office changed on 19/02/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 January 1996 | Company name changed kyzone LIMITED\certificate issued on 23/01/96 (2 pages) |
22 January 1996 | Company name changed kyzone LIMITED\certificate issued on 23/01/96 (2 pages) |
14 December 1995 | Incorporation (28 pages) |