102 Fellows Road
London
NW3 3JG
Director Name | Mr David Michael Shade |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 19 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenwood 17 Dartnell Park Road West Byfleet Surrey KT14 6PN |
Secretary Name | Mr David Michael Shade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 19 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenwood 17 Dartnell Park Road West Byfleet Surrey KT14 6PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 28 Wimpole Street London W1M 7AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2001 | Application for striking-off (1 page) |
3 May 2001 | Accounts made up to 31 March 2001 (8 pages) |
20 September 2000 | Return made up to 20/08/00; full list of members
|
30 January 2000 | Accounts made up to 31 March 1999 (8 pages) |
25 October 1999 | Return made up to 20/08/99; no change of members
|
26 January 1999 | Resolutions
|
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 October 1998 | Return made up to 20/08/98; full list of members (6 pages) |
21 May 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | Memorandum and Articles of Association (11 pages) |
28 April 1998 | Company name changed kindercrest LIMITED\certificate issued on 29/04/98 (3 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 788-790 finchley road london NW11 7UR (1 page) |
20 August 1997 | Incorporation (17 pages) |