Kingston Upon Thames
Surrey
KT2 7JH
Director Name | Mr William Patrick Watson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1998(same day as company formation) |
Role | Executive Search Consultant |
Country of Residence | England |
Correspondence Address | Tankerville Kingston Hill Kingston Upon Thames Surrey KT2 7JH |
Secretary Name | Mr William Patrick Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1998(same day as company formation) |
Role | Executive Search Consultant |
Country of Residence | England |
Correspondence Address | Tankerville Kingston Hill Kingston Upon Thames Surrey KT2 7JH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 38 Spital Square London E1 6DY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £94,533 |
Cash | £94,533 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2006 | Application for striking-off (1 page) |
24 March 2005 | Return made up to 13/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (3 pages) |
11 May 2004 | Return made up to 13/01/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
10 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
18 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
12 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
3 April 2000 | Return made up to 13/01/00; full list of members (6 pages) |
6 March 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: no.1 Riding house street london W1A 3AS (1 page) |
15 February 1999 | Return made up to 13/01/99; full list of members (5 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Memorandum and Articles of Association (11 pages) |
2 February 1998 | Company name changed fraser watson property LIMITED\certificate issued on 03/02/98 (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Incorporation (16 pages) |