London
SE1 9QR
Director Name | Mr Stephen Robert Golder |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 July 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Secretary Name | Mr Charles Bruce Baynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 July 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Richard Stanley Reece |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 April 2005) |
Role | Chartered Accountant |
Correspondence Address | Greytown House 221/227 High Street Orpington Kent BR6 0NZ |
Director Name | Mr David Alan Swain |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 89 The Drive Hounslow Middlesex TW3 1PW |
Secretary Name | Richard Stanley Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 April 2005) |
Role | Chartered Accountant |
Correspondence Address | Greytown House 221/227 High Street Orpington Kent BR6 0NZ |
Director Name | Mr Peter Edwin Villa |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 April 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Toucan Way Basildon Essex SS16 5ER |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Kimono Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,221 |
Cash | £26,983 |
Current Liabilities | £22,738 |
Latest Accounts | 5 April 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
17 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2013 | Final Gazette dissolved following liquidation (1 page) |
17 April 2013 | Return of final meeting in a members' voluntary winding up (11 pages) |
17 April 2013 | Return of final meeting in a members' voluntary winding up (11 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (7 pages) |
27 February 2013 | Liquidators statement of receipts and payments to 9 January 2013 (7 pages) |
27 February 2013 | Liquidators statement of receipts and payments to 9 January 2013 (7 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (7 pages) |
16 January 2012 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 16 January 2012 (2 pages) |
16 January 2012 | Declaration of solvency (3 pages) |
16 January 2012 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 16 January 2012 (2 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Appointment of a voluntary liquidator (1 page) |
16 January 2012 | Resolutions
|
16 January 2012 | Appointment of a voluntary liquidator (1 page) |
16 January 2012 | Declaration of solvency (3 pages) |
8 January 2012 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
10 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
10 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Stephen Robert Golder on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Charles Bruce Baynes on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Charles Bruce Baynes on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Stephen Robert Golder on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Charles Bruce Baynes on 1 October 2009 (1 page) |
1 March 2010 | Secretary's details changed for Mr Charles Bruce Baynes on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Mr Charles Bruce Baynes on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Charles Bruce Baynes on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Stephen Robert Golder on 1 October 2009 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
7 September 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
7 September 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
8 December 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
8 December 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
8 December 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
17 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
17 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
26 November 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
26 November 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
26 November 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
23 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
19 December 2006 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
19 December 2006 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
19 December 2006 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
10 April 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
10 April 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
10 April 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
7 February 2006 | Delivery ext'd 3 mth 05/04/05 (1 page) |
7 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
7 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
7 February 2006 | Delivery ext'd 3 mth 05/04/05 (1 page) |
10 May 2005 | New director appointed (3 pages) |
10 May 2005 | New secretary appointed;new director appointed (3 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | New secretary appointed;new director appointed (3 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (3 pages) |
22 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
26 October 2004 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
26 October 2004 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
26 October 2004 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
25 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
17 October 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
17 October 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
17 October 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
9 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
15 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
15 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
1 February 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
19 February 2001 | Return made up to 11/02/01; full list of members (7 pages) |
19 February 2001 | Return made up to 11/02/01; full list of members (7 pages) |
7 December 2000 | Full accounts made up to 5 April 2000 (8 pages) |
7 December 2000 | Full accounts made up to 5 April 2000 (8 pages) |
7 December 2000 | Full accounts made up to 5 April 2000 (8 pages) |
25 April 2000 | Return made up to 11/02/00; full list of members
|
25 April 2000 | Return made up to 11/02/00; full list of members (8 pages) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Accounting reference date extended from 29/02/00 to 05/04/00 (1 page) |
15 March 1999 | Resolutions
|
15 March 1999 | Registered office changed on 15/03/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
15 March 1999 | Accounting reference date extended from 29/02/00 to 05/04/00 (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
15 March 1999 | Resolutions
|
15 March 1999 | New director appointed (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 February 1999 | Incorporation (17 pages) |