London
EC3R 8HL
Director Name | John Stephen Faith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Dunstan's Hill London EC3R 8HL |
Director Name | Mrs Barbara Ann Condon |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 03 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Dunstan's Hill London EC3R 8HL |
Secretary Name | Anne Caroline Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | 20 St Dunstan's Hill London EC3R 8HL |
Director Name | Mr Barry Thomas Tynan |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Dunstan's Hill London EC3R 8HL |
Secretary Name | Mrs Barbara Ann Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 20 St Dunstan's Hill London EC3R 8HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Kitewood Investments LTD 50.00% Ordinary |
---|---|
25 at £1 | B.t. Tynan 25.00% Ordinary |
25 at £1 | Melanie Casbolt 25.00% Ordinary |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Application to strike the company off the register (3 pages) |
31 January 2014 | Termination of appointment of Barry Tynan as a director (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
15 April 2013 | Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ on 15 April 2013 (2 pages) |
10 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages) |
10 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
8 May 2012 | Appointment of Anne Caroline Newman as a secretary (2 pages) |
8 May 2012 | Termination of appointment of Barbara Condon as a secretary (2 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 June 2011 | Director's details changed for John Stephen Faith on 1 May 2011 (2 pages) |
2 June 2011 | Director's details changed for John Stephen Faith on 1 May 2011 (2 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Melanie Jane Casbolt on 1 October 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 (1 page) |
5 February 2010 | Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for John Stephen Faith on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for John Stephen Faith on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Barry Thomas Tynan on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Barry Thomas Tynan on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Melanie Jane Casbolt on 1 October 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 (1 page) |
11 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
13 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
9 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 3 ashford road maidstone kent ME14 5BJ (1 page) |
7 April 2008 | Return made up to 04/02/08; no change of members (8 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
22 February 2007 | Return made up to 04/02/07; full list of members (8 pages) |
15 February 2006 | Return made up to 04/02/06; full list of members
|
14 February 2006 | Director's particulars changed (1 page) |
13 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: equitable house 1 ashford road maidstone kent ME14 5BJ (1 page) |
22 February 2005 | Return made up to 04/02/05; full list of members (8 pages) |
28 July 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
17 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Return made up to 04/02/04; full list of members
|
11 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
19 February 2003 | Return made up to 04/02/03; full list of members
|
3 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
15 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
20 November 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
23 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
2 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
11 February 2000 | Return made up to 04/02/00; full list of members
|
11 February 2000 | New secretary appointed;new director appointed (3 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: equitable house 1 ashford house bearsted maidstone kent ME14 4BP (1 page) |
12 February 1999 | New director appointed (2 pages) |
11 February 1999 | Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
4 February 1999 | Incorporation (13 pages) |