25-27 Cowleaze Road
Kingston
Surrey
KT2 6DZ
Secretary Name | City Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 August 2004) |
Correspondence Address | Parc House 25-27 Cowleaze Road Kingston Surrey KT2 6DZ |
Director Name | Mr Daryl Parker |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Hill Crescent Surbiton Surrey KT5 8DP |
Secretary Name | Justin Luke Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Rangeways Road Kingswinford West Midlands DY6 8NT |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit One Parc House Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,345 |
Current Liabilities | £1,639 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 23 london road kingston upon thames surrey KT2 6ND (1 page) |
31 October 2001 | Total exemption small company accounts made up to 30 April 2000 (1 page) |
30 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
9 October 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
2 March 2000 | Company name changed under the moon (kingston) limite d\certificate issued on 03/03/00 (2 pages) |
28 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
30 December 1998 | Incorporation (13 pages) |