Kingswood
Surrey
KT20 6LX
Director Name | Mr Howard Robert Kruger |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 September 2017) |
Role | Music Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Silverglade Beechwood Avenue Kingswood Surrey KT20 6LX |
Director Name | Mr David Barry Zackheim |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2010(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 29 September 2017) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | C/O Opus Restructuring Llp, One Eversholt Street Euston London NW1 2DN |
Director Name | Michael Cohn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 February 2004) |
Role | Financial Officer |
Correspondence Address | 4501 Connecticut Avenue N.W. No.711 Washington Dc Washington 20008 |
Secretary Name | Martin Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 15 Rolling Way New City New York 1095669 |
Director Name | Dr Stephen David Kruger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 1 Ghyll Gardens Covert Road Northchurch Berkhamstead Hertfordshire HP4 3YU |
Director Name | Mr David Barry Zackheim |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2006) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ |
Director Name | Mr Jeffrey Sonny Kruger |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 March 2010) |
Role | Music Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Bonsor Drive Kingswood Tadworth Surrey KT20 6AY |
Director Name | Mr Paul Stephen Savident |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(14 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 August 2010) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Red House Kingswood Park Bonsor Drive Kingswood Surrey |
Director Name | Mrs Barbara Ann Fry |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(14 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2010) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Red House Bonsor Drive Kingswood Tadworth Surrey KT20 6AY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | C/O Opus Restructuring Llp, One Eversholt Street Euston London NW1 2DN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£561 |
Cash | £485 |
Current Liabilities | £10,997 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
29 June 2017 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
29 June 2017 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 22 December 2016 (15 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 22 December 2016 (15 pages) |
14 June 2016 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp, One Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp, One Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages) |
9 February 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (23 pages) |
9 February 2016 | Liquidators statement of receipts and payments to 22 December 2015 (23 pages) |
9 February 2016 | Liquidators' statement of receipts and payments to 22 December 2015 (23 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (11 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 22 December 2014 (11 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (11 pages) |
22 January 2014 | Appointment of a voluntary liquidator (1 page) |
22 January 2014 | Appointment of a voluntary liquidator (1 page) |
15 January 2014 | Statement of affairs with form 4.19 (6 pages) |
15 January 2014 | Statement of affairs with form 4.19 (6 pages) |
7 January 2014 | Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ United Kingdom on 7 January 2014 (3 pages) |
7 January 2014 | Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ United Kingdom on 7 January 2014 (3 pages) |
7 January 2014 | Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ United Kingdom on 7 January 2014 (3 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
2 April 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
2 July 2012 | Register inspection address has been changed from Silverglade Beechwood Avenue Kingswood Surrey KT20 6LX United Kingdom (1 page) |
2 July 2012 | Register inspection address has been changed from Silverglade Beechwood Avenue Kingswood Surrey KT20 6LX United Kingdom (1 page) |
26 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
26 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
12 March 2012 | Registered office address changed from the Red House Bonsor Drive Kingswood Tadworth Surrey KT20 6AY on 12 March 2012 (1 page) |
12 March 2012 | Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY (1 page) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY (1 page) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Registered office address changed from the Red House Bonsor Drive Kingswood Tadworth Surrey KT20 6AY on 12 March 2012 (1 page) |
25 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
11 January 2011 | Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page) |
11 January 2011 | Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page) |
23 September 2010 | Termination of appointment of Barbara Fry as a director (1 page) |
23 September 2010 | Termination of appointment of Barbara Fry as a director (1 page) |
21 September 2010 | Appointment of Mrs Barbara Ann Fry as a director (2 pages) |
21 September 2010 | Appointment of Mrs Barbara Ann Fry as a director (2 pages) |
2 September 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
2 September 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
1 September 2010 | Appointment of Mr David Barry Zackheim as a director (2 pages) |
1 September 2010 | Appointment of Mr David Barry Zackheim as a director (2 pages) |
31 August 2010 | Termination of appointment of Paul Savident as a director (1 page) |
31 August 2010 | Termination of appointment of Paul Savident as a director (1 page) |
8 March 2010 | Appointment of Mr Paul Stephen Savident as a director (2 pages) |
8 March 2010 | Appointment of Mr Paul Stephen Savident as a director (2 pages) |
5 March 2010 | Termination of appointment of Jeffrey Kruger as a director (1 page) |
5 March 2010 | Termination of appointment of Jeffrey Kruger as a director (1 page) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
22 February 2010 | Director's details changed for Mr Jeffrey Sonny Kruger on 14 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Jeffrey Sonny Kruger on 14 February 2010 (2 pages) |
8 June 2009 | Director appointed mr howard robert kruger (1 page) |
8 June 2009 | Director appointed mr howard robert kruger (1 page) |
4 June 2009 | Appointment terminated director stephen kruger (1 page) |
4 June 2009 | Director appointed mr jeffrey sonny kruger (1 page) |
4 June 2009 | Director appointed mr jeffrey sonny kruger (1 page) |
4 June 2009 | Appointment terminated director stephen kruger (1 page) |
4 June 2009 | Secretary appointed mr howard robert kruger (1 page) |
4 June 2009 | Secretary appointed mr howard robert kruger (1 page) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from the red house bonsor drive kingswood tadworth surrey KT20 6AY (1 page) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Location of debenture register (1 page) |
25 March 2009 | Location of debenture register (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from flamingo hill brow hove east sussex BN3 6QF united kingdom (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from the red house bonsor drive kingswood tadworth surrey KT20 6AY (1 page) |
25 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from flamingo hill brow hove east sussex BN3 6QF united kingdom (1 page) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Appointment terminated secretary martin bernstein (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 16A the broadway haywards heath west sussex RH16 3AL (1 page) |
29 October 2008 | Return made up to 15/02/08; full list of members (3 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 16A the broadway haywards heath west sussex RH16 3AL (1 page) |
29 October 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Return made up to 15/02/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 October 2008 | Appointment terminated secretary martin bernstein (1 page) |
29 October 2008 | Location of debenture register (1 page) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 April 2007 | Return made up to 15/02/07; full list of members (6 pages) |
15 April 2007 | Return made up to 15/02/07; full list of members (6 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 15/02/06; full list of members (7 pages) |
25 May 2006 | Return made up to 15/02/06; full list of members (7 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
11 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
11 May 2004 | Return made up to 15/02/04; full list of members (7 pages) |
11 May 2004 | Return made up to 15/02/04; full list of members (7 pages) |
4 May 2004 | New director appointed (4 pages) |
4 May 2004 | New director appointed (4 pages) |
13 February 2004 | Director resigned (2 pages) |
13 February 2004 | Director resigned (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2000 (7 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2000 (7 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2001 (7 pages) |
8 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
8 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
17 May 2002 | Return made up to 15/02/02; full list of members (6 pages) |
17 May 2002 | Return made up to 15/02/02; full list of members (6 pages) |
5 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
5 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
6 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
29 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
6 August 1998 | Return made up to 19/02/98; no change of members
|
6 August 1998 | Return made up to 19/02/98; no change of members
|
29 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
5 June 1997 | Return made up to 19/02/97; full list of members (7 pages) |
5 June 1997 | Return made up to 19/02/97; full list of members (7 pages) |
7 March 1997 | New director appointed (3 pages) |
7 March 1997 | Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Accounting reference date shortened from 28/02/97 to 30/09/96 (1 page) |
7 March 1997 | New director appointed (3 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: ramilles house ramillies street london W1V 1DS (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: ramilles house ramillies street london W1V 1DS (1 page) |
19 February 1996 | Incorporation (16 pages) |
19 February 1996 | Incorporation (16 pages) |