Kingston Upon Thames
Richmond
Surrey
KT2 7JT
Director Name | Mr Peter Hesz |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 6 months (closed 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Coombe Ridings Kingston Upon Thames Surrey KT2 7JT |
Secretary Name | Mrs Caroline Anne Hesz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 6 months (closed 16 January 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Coombe Ridings Kingston Upon Thames Richmond Surrey KT2 7JT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 37 Stanmore Hill Stanmore Middlesex HA7 3DS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2006 | Application for striking-off (1 page) |
22 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 64 cricklewood broadway london NW2 3EP (1 page) |
21 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
21 July 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
18 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
18 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
30 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
17 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
20 June 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 July 1999 | Return made up to 02/07/99; no change of members (5 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 August 1998 | Return made up to 02/07/98; no change of members (5 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
11 August 1997 | Return made up to 02/07/97; full list of members (6 pages) |
20 August 1996 | Ad 17/07/96--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 August 1996 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: international house the britannia suite manchester M3 2ER (1 page) |
7 August 1996 | Director resigned (1 page) |
29 July 1996 | Company name changed purposeprint LIMITED\certificate issued on 30/07/96 (2 pages) |
2 July 1996 | Incorporation (10 pages) |