London
N10 2PT
Director Name | Mr Christopher John Spry |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2002(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 12 July 2011) |
Role | Director Of Od Partnerships Lt |
Country of Residence | United Kingdom |
Correspondence Address | 42 Redwood House Charlton Down Dorchester Dorset DT2 9UH |
Director Name | Dr Maria Duggan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2008(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 July 2011) |
Role | Health Policy Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 71 Wood Vale London N10 3DL |
Director Name | Sue Gallagher |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2008(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 July 2011) |
Role | Health Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Stradella Road London SE24 9HL |
Director Name | Stephen Alan Pashley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2008(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 July 2011) |
Role | Mgmt Consultant |
Country of Residence | England |
Correspondence Address | The Red House 15 High Street Ropsley Lincolnshire NG33 4BG |
Director Name | Mr Ritchard Allan Brazil |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Melrose Kemsing Road Wrotham Sevenoaks Kent TN15 7BT |
Director Name | Nichola Jane Nightingale |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 2 Braemar Gardens West Wickham Kent BR4 0JW |
Director Name | Stephen Alan Pashley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 132 Harrowby Road Grantham Lincolnshire NG31 9DU |
Secretary Name | Nichola Jane Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 2 Braemar Gardens West Wickham Kent BR4 0JW |
Director Name | Elizabeth Joan Durose |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(4 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 September 2008) |
Role | Network Manager |
Correspondence Address | The Spinney Peggy's Bank Wood Lane Audley Stoke On Trent ST7 8PH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor 76 New Bond Street London W1S 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51,255 |
Cash | £132,103 |
Current Liabilities | £113,880 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2011 | Application to strike the company off the register (3 pages) |
16 March 2011 | Application to strike the company off the register (3 pages) |
19 April 2010 | Termination of appointment of Nichola Nightingale as a secretary (1 page) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Director's details changed for Stephen Alan Pashley on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Gordon Alden Best on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Sue Gallagher on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Stephen Alan Pashley on 1 October 2009 (2 pages) |
19 April 2010 | Termination of appointment of Nichola Nightingale as a secretary (1 page) |
19 April 2010 | Director's details changed for Sue Gallagher on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Director's details changed for Christopher John Spry on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Gordon Alden Best on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Stephen Alan Pashley on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Christopher John Spry on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Sue Gallagher on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Gordon Alden Best on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Christopher John Spry on 1 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (6 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (6 pages) |
26 November 2008 | Director appointed sue gallagher (2 pages) |
26 November 2008 | Director appointed sue gallagher (2 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
18 November 2008 | Director appointed maria duggan (2 pages) |
18 November 2008 | Director appointed maria duggan (2 pages) |
12 November 2008 | Appointment Terminated Director elizabeth durose (1 page) |
12 November 2008 | Director appointed stephen alan pashley (2 pages) |
12 November 2008 | Appointment terminated director elizabeth durose (1 page) |
12 November 2008 | Director appointed stephen alan pashley (2 pages) |
12 November 2008 | Ad 15/10/08 gbp si 15@1=15 gbp ic 100/115 (2 pages) |
12 November 2008 | Ad 15/10/08\gbp si 15@1=15\gbp ic 100/115\ (2 pages) |
4 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 June 2007 | Return made up to 27/03/07; full list of members (8 pages) |
14 June 2007 | Return made up to 27/03/07; full list of members (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members (9 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members
|
22 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
27 March 2004 | Return made up to 27/03/04; full list of members (9 pages) |
27 March 2004 | Return made up to 27/03/04; full list of members (9 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
31 March 2003 | Return made up to 27/03/03; full list of members
|
31 March 2003 | Return made up to 27/03/03; full list of members (9 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: suite 2 st johns studios 18-22 finchley road london NW8 6EB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: suite 2 st johns studios 18-22 finchley road london NW8 6EB (1 page) |
22 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 April 2002 | Return made up to 27/03/02; full list of members (8 pages) |
2 April 2002 | Return made up to 27/03/02; full list of members (8 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
19 December 2001 | Return made up to 27/03/01; full list of members (6 pages) |
19 December 2001 | Return made up to 27/03/01; full list of members (6 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: marble arch house 66-68 seymour street london W1H 5AF (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: marble arch house 66-68 seymour street london W1H 5AF (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
31 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
3 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
8 October 1999 | Particulars of mortgage/charge (7 pages) |
8 October 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
29 March 1999 | Return made up to 27/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 27/03/99; no change of members (4 pages) |
20 April 1998 | Return made up to 27/03/98; full list of members (5 pages) |
20 April 1998 | Return made up to 27/03/98; full list of members
|
14 April 1998 | Ad 23/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1998 | Ad 23/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
3 March 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
28 August 1997 | Company name changed kfr LIMITED\certificate issued on 29/08/97 (2 pages) |
28 August 1997 | Company name changed kfr LIMITED\certificate issued on 29/08/97 (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
27 March 1997 | Incorporation (21 pages) |