Kingston Upon Thames
Surrey
KT2 6HU
Director Name | Evan Mark Sims |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1998(1 year after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 September 2003) |
Role | Computer Consultant |
Correspondence Address | 11 Tavistock Close Laleham Staines Middlesex TW18 1QP |
Secretary Name | Richard George Lillicrap |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | 138 Elm Road Kingston Upon Thames Surrey KT2 6HU |
Director Name | Adam Joseph Melville |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Business Manager |
Correspondence Address | 35 Albert Road Kingston Upon Thames Surrey KT1 3DQ |
Secretary Name | Karon Jane Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Harestone Valley Road Caterham Surrey CR3 6HD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2-6 High Street Kingston Upon Thames Surrey KT1 1EY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,800 |
Gross Profit | £2,781 |
Net Worth | £80 |
Cash | £4,064 |
Current Liabilities | £4,527 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
28 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
29 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
8 February 1999 | Secretary resigned (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
29 January 1999 | New secretary appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
13 June 1998 | Director resigned (1 page) |
13 June 1998 | New director appointed (2 pages) |
11 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New secretary appointed (2 pages) |
30 May 1997 | Incorporation (20 pages) |