27 Kelso Road Kensington
London
W8
Secretary Name | Company Secretary UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 December 2002) |
Correspondence Address | Suite 501 International House 223 Regent Street London W1R 8QD |
Director Name | Mr Christopher Barclay Broadbent |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallowtail Hill Farm Hobbs Lane Beckley East Sussex TN31 6TT |
Secretary Name | Walton Law Eddlestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Embley Manor Embley Lane Romsey Hampshire SO51 6DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 501 International House 223 Regent Street London W1B 2QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,846 |
Net Worth | -£12,768 |
Current Liabilities | £17,768 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: ruskin house 40/4 museum street london WC1A 1LT (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Return made up to 29/01/01; full list of members
|
20 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Registered office changed on 30/06/00 from: 13 station road london N3 2SB (1 page) |
4 February 2000 | Return made up to 29/01/00; full list of members (5 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
1 July 1999 | Director's particulars changed (1 page) |
17 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
16 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
2 January 1998 | New director appointed (2 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Director's particulars changed (1 page) |
18 February 1997 | Accounting reference date shortened from 31/01/98 to 31/03/97 (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New director appointed (3 pages) |
6 February 1997 | Director resigned (1 page) |
29 January 1997 | Incorporation (17 pages) |