Kingston Upon Thames
Surrey
KT1 3AE
Secretary Name | Jytte Pagh Keen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 7a Cobham Road Kingston Upon Thames Surrey KT1 3AE |
Director Name | Express Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Express Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | Suite 2a Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Registered Address | 18 Colenso Road Hackney London E5 0SL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,983 |
Net Worth | £13 |
Cash | £4,705 |
Current Liabilities | £6,927 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | Application for striking-off (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 7A cobham road kingston upon thames surrey KT1 3AE (1 page) |
15 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
8 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
9 March 2001 | Accounts made up to 30 June 2000 (8 pages) |
18 May 2000 | Return made up to 27/03/00; full list of members
|
8 May 2000 | Registered office changed on 08/05/00 from: 7A cobham road kingston upon thames surrey KT1 3AE (1 page) |
31 January 2000 | Accounts made up to 30 June 1999 (8 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 6 pan walk chelmsford essex CM1 2HD (1 page) |
29 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
17 March 1999 | Ad 20/12/98--------- £ si 2@500=1000 £ ic 1/1001 (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: crystal house new bedford road luton LU1 1HS (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
27 March 1998 | Incorporation (14 pages) |