Kingswood
Surrey
KT20 6NW
Director Name | Stephen James Hicks |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 181 Lyndhurst Avenue Whitton Twickenham Middlesex TW2 6BJ |
Secretary Name | Mr Paul Richard Abbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 05 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Secretary Name | Michael Robert Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Elmfield Avenue London N8 8QG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Beaumont House 47 Mount Pleasant London WC1X 0AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2000 | Application for striking-off (1 page) |
13 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
17 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
22 July 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
22 July 1999 | Secretary resigned (1 page) |
10 November 1998 | Particulars of mortgage/charge (5 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
7 August 1998 | Incorporation (21 pages) |