Kingston
Surrey
KT2 5HH
Secretary Name | Asli Tyrer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 February 2016) |
Role | Company Director |
Correspondence Address | 47 St. Albans Road Kingston Surrey KT2 5HH |
Secretary Name | Lucy Rachel Tyrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Kings Road Kingston Surrey KT2 5HS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20-21 Cato Street London W1H 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Paul George Tyrer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,010 |
Current Liabilities | £58,010 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2015 | Voluntary strike-off action has been suspended (1 page) |
6 June 2015 | Application to strike the company off the register (3 pages) |
5 June 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 February 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (14 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
23 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
11 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
25 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (16 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
26 January 2009 | Return made up to 24/12/08; no change of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 March 2008 | Secretary appointed asli tyrer (1 page) |
11 March 2008 | Appointment terminated secretary lucy tyrer (1 page) |
25 February 2008 | Return made up to 24/12/07; no change of members (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 July 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
17 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 79 marylebone lane london W1M 5GA (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 January 2003 | Return made up to 24/12/02; full list of members
|
5 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 February 2001 | Return made up to 24/12/00; full list of members (6 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
27 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
24 December 1997 | Incorporation (20 pages) |