Kingston
Surrey
KT2 6DZ
Secretary Name | Judith Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | 1 Highmoor Road Caversham Reading Berkshire RG4 7BN |
Secretary Name | Barnaby Phillip Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 19 Cowleaze Road Kingston Surrey KT2 6DZ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 19 Cowleaze Road Kingston Surrey KT2 6DZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,158 |
Cash | £22,695 |
Current Liabilities | £12,263 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2001 | Application for striking-off (1 page) |
15 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
16 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
21 March 2001 | Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page) |
12 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
20 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
2 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
2 July 1998 | Resolutions
|
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 11 beaumont gate beaumont gate radlett hertfordshire WD7 7AR (1 page) |
5 June 1997 | Incorporation (17 pages) |