Artington
Guildford
Surrey
GU3 1LR
Secretary Name | Kewill Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 26 April 2010) |
Correspondence Address | Bramley House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Director Name | Christopher J Crane |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 January 2004) |
Role | Executive |
Correspondence Address | 44 Franklin Street Nashua New Hampshire 03063 |
Director Name | Nigel Craig Lothian |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(2 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Amberwood Rise New Malden Surrey KT3 5JJ |
Secretary Name | Terence Stanley Prebble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 153 Tylecroft Road Norbury London SW16 4BJ |
Director Name | John Lamberti |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 1999) |
Role | Executive |
Correspondence Address | 615 Amherst Street Nashua New Hampshire Nh 03063 Usa Foreign |
Secretary Name | Sheila Joan Lothian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 January 2004) |
Role | Company Director |
Correspondence Address | 93 Amberwood Rise New Malden Surrey KT3 5JJ |
Director Name | Paul Nichols |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 September 2008) |
Role | Company Director |
Correspondence Address | 3 Oak Knoll Carlisle Massachusetts Ma 01741 United States |
Secretary Name | Richard Friend Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2007) |
Role | Lawyer |
Correspondence Address | The Lodge Hollands Farm Hedsor Road Bourne End Buckinghamshire SL8 5EE |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(7 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kt7 |
Secretary Name | Mr Guy Leighton Millward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kt7 |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 12 March 1998) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £333,748 |
Gross Profit | £298,195 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2010 | Final Gazette dissolved following liquidation (1 page) |
26 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 April 2009 | Director appointed kewill PLC (1 page) |
7 April 2009 | Secretary appointed kewill PLC (1 page) |
7 April 2009 | Secretary appointed kewill PLC (1 page) |
7 April 2009 | Appointment terminated director guy millward (1 page) |
7 April 2009 | Appointment terminated secretary guy millward (1 page) |
7 April 2009 | Director appointed kewill PLC (1 page) |
7 April 2009 | Appointment Terminated Secretary guy millward (1 page) |
7 April 2009 | Appointment Terminated Director guy millward (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from bramley house the guildway, old portsmouth road, artington, guildford surrey GU3 1LR (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from bramley house the guildway, old portsmouth road, artington, guildford surrey GU3 1LR (1 page) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
13 February 2009 | Declaration of solvency (3 pages) |
13 February 2009 | Declaration of solvency (3 pages) |
13 February 2009 | Appointment of a voluntary liquidator (1 page) |
13 February 2009 | Appointment of a voluntary liquidator (1 page) |
29 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 September 2008 | Appointment Terminated Director paul nichols (1 page) |
10 September 2008 | Appointment terminated director paul nichols (1 page) |
30 July 2008 | Company name changed kewill LIMITED\certificate issued on 30/07/08 (2 pages) |
30 July 2008 | Company name changed kewill LIMITED\certificate issued on 30/07/08 (2 pages) |
6 May 2008 | Full accounts made up to 31 March 2007 (17 pages) |
6 May 2008 | Full accounts made up to 31 March 2007 (17 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: oaklands house 34 washway road sale cheshire M33 6FS (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: oaklands house 34 washway road sale cheshire M33 6FS (1 page) |
1 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | New secretary appointed (1 page) |
3 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
5 June 2006 | Company name changed tradepoint systems LIMITED\certificate issued on 05/06/06 (2 pages) |
5 June 2006 | Company name changed tradepoint systems LIMITED\certificate issued on 05/06/06 (2 pages) |
9 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
21 November 2005 | Return made up to 06/01/05; full list of members (7 pages) |
21 November 2005 | Return made up to 06/01/05; full list of members (7 pages) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: ash house fairfield staines middlesex TW18 4AB (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: ash house fairfield staines middlesex TW18 4AB (1 page) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 October 2004 | Return made up to 31/03/04; full list of members (7 pages) |
1 October 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 69-71 east street epsom surrey KT17 1BP (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 69-71 east street epsom surrey KT17 1BP (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 February 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 February 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
15 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
29 November 2002 | Director's particulars changed (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
5 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 January 2002 | Return made up to 06/01/02; full list of members (5 pages) |
22 January 2002 | Return made up to 06/01/02; full list of members (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 January 2001 | Return made up to 06/01/01; full list of members (5 pages) |
18 January 2001 | Return made up to 06/01/01; full list of members (5 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 February 2000 | Return made up to 06/01/00; full list of members (5 pages) |
2 February 2000 | Return made up to 06/01/00; full list of members (5 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
21 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
6 January 1999 | Particulars of mortgage/charge (8 pages) |
6 January 1999 | Particulars of mortgage/charge (8 pages) |
4 January 1999 | Nc inc already adjusted 12/03/98 (2 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Ad 12/03/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
4 January 1999 | Nc inc already adjusted 12/03/98 (2 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Ad 12/03/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
15 December 1998 | Particulars of mortgage/charge (4 pages) |
15 December 1998 | Particulars of mortgage/charge (4 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
10 November 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: 5 great college street london SW1P 3SJ (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 5 great college street london SW1P 3SJ (1 page) |
26 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
27 February 1998 | Company name changed 1998 networks LIMITED\certificate issued on 02/03/98 (2 pages) |
27 February 1998 | Company name changed 1998 networks LIMITED\certificate issued on 02/03/98 (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
6 January 1998 | Incorporation (8 pages) |