Kings Mills
Castel
Guernsey
GY5 7JX
Director Name | Mr Richard Mark Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fawcett Street London SW10 9HN |
Director Name | Ms Sally Ellen Wilkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1998(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Guernsey, Channel Islands |
Correspondence Address | Les Buttes Rue Des Brehauts, St. Pierre Du Bois Guernsey Channel Islands GY7 9SD |
Secretary Name | Mr Richard Mark Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fawcett Street London SW10 9HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor, Stamford Bridge Fulham Road London SW6 1HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £38,501 |
Net Worth | £48,349 |
Cash | £54,201 |
Current Liabilities | £3,827 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 November 2002 | Dissolved (1 page) |
---|---|
1 August 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 February 2002 | Resolutions
|
11 February 2002 | Declaration of solvency (3 pages) |
11 February 2002 | Appointment of a voluntary liquidator (1 page) |
18 September 2001 | Return made up to 04/08/01; full list of members
|
1 August 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
10 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
1 November 1999 | Return made up to 04/08/99; full list of members (11 pages) |
24 September 1998 | New director appointed (3 pages) |
24 September 1998 | New director appointed (3 pages) |
24 September 1998 | New secretary appointed;new director appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
4 August 1998 | Incorporation (17 pages) |