Kingston Vale
London
SW15 3RA
Director Name | Mr David Thomas Spaul |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1997(2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | 1 Tudor Grove London N20 0JW |
Secretary Name | Mr Kymberley Newton Kingwill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1997(2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Derwent Avenue Kingston Vale London SW15 3RA |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 10 Bakers Yard Bakers Row London EC1R 3DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £464,753 |
Gross Profit | £318,017 |
Net Worth | £225 |
Current Liabilities | £27,969 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 November 1998 | Return made up to 24/10/98; full list of members
|
3 February 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
14 January 1998 | New director appointed (2 pages) |
24 October 1997 | Incorporation (16 pages) |