Kenley
Surrey
CR8 5EB
Secretary Name | Mr Hugo Charles Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 2 months (closed 25 July 2017) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hermitage Road Kenley Surrey CR8 5EB |
Director Name | Mr Alastair William Ross Johnstone |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Chapel Lane Little Hadham Herts SG11 2AB |
Director Name | Mr Martin William Charles Guntrip |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2011(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
Director Name | Daniel Drake |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(12 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
Director Name | Mr John Charles Cullen |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 April 2009) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 19 Maze Green Road Bishops Stortford Hertfordshire CM23 2PG |
Director Name | Mr David Martin Fyles |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 April 2008) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 48 South Worple Way East Sheen London SW14 8PB |
Director Name | David Douglas Grant |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2006) |
Role | Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holt Close London N10 3HW |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £194,575 |
Cash | £5,583 |
Current Liabilities | £810,500 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
25 April 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
25 April 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
6 January 2017 | Liquidators' statement of receipts and payments to 12 December 2016 (23 pages) |
6 January 2017 | Liquidators' statement of receipts and payments to 12 December 2016 (23 pages) |
4 February 2016 | Liquidators' statement of receipts and payments to 12 December 2015 (27 pages) |
4 February 2016 | Liquidators statement of receipts and payments to 12 December 2015 (27 pages) |
4 February 2016 | Liquidators' statement of receipts and payments to 12 December 2015 (27 pages) |
4 February 2015 | Liquidators statement of receipts and payments to 12 December 2014 (27 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 12 December 2014 (27 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 12 December 2014 (27 pages) |
22 April 2014 | Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 12 December 2013 (25 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 12 December 2013 (25 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 12 December 2013 (25 pages) |
30 January 2013 | Notice of completion of voluntary arrangement (10 pages) |
30 January 2013 | Notice of completion of voluntary arrangement (10 pages) |
10 January 2013 | Appointment of a voluntary liquidator (1 page) |
10 January 2013 | Appointment of a voluntary liquidator (1 page) |
21 December 2012 | Resolutions
|
21 December 2012 | Statement of affairs with form 4.19 (7 pages) |
21 December 2012 | Statement of affairs with form 4.19 (7 pages) |
21 December 2012 | Resolutions
|
27 November 2012 | Registered office address changed from 4Th Floor 20 Abchurch Lane London EC4N 7BB on 27 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from 4Th Floor 20 Abchurch Lane London EC4N 7BB on 27 November 2012 (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
7 April 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
5 March 2012 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
5 March 2012 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
10 November 2011 | Appointment of Daniel Drake as a director on 19 May 2011 (2 pages) |
10 November 2011 | Appointment of Daniel Drake as a director on 19 May 2011 (2 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
3 August 2011 | Resolutions
|
3 August 2011 | Resolutions
|
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (19 pages) |
24 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (19 pages) |
18 March 2011 | Appointment of Mr Martin William Charles Guntrip as a director (2 pages) |
18 March 2011 | Appointment of Mr Martin William Charles Guntrip as a director (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (19 pages) |
18 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (19 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 January 2010 | Termination of appointment of John Cullen as a director (2 pages) |
29 January 2010 | Termination of appointment of John Cullen as a director (2 pages) |
11 August 2009 | Return made up to 29/04/09; full list of members (13 pages) |
11 August 2009 | Return made up to 29/04/09; full list of members (13 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
1 April 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
12 December 2008 | Nc inc already adjusted 01/09/08 (1 page) |
12 December 2008 | Nc inc already adjusted 01/09/08 (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
12 December 2008 | Ad 01/09/08\gbp si 100@1=100\gbp ic 700/800\ (2 pages) |
12 December 2008 | Ad 01/09/08\gbp si 100@1=100\gbp ic 700/800\ (2 pages) |
24 July 2008 | Return made up to 29/04/08; change of members (9 pages) |
24 July 2008 | Return made up to 29/04/08; change of members (9 pages) |
27 June 2008 | Ad 01/04/08\gbp si 100@1=100\gbp ic 600/700\ (2 pages) |
27 June 2008 | Nc inc already adjusted 01/04/08 (1 page) |
27 June 2008 | Ad 01/04/08\gbp si 100@1=100\gbp ic 600/700\ (2 pages) |
27 June 2008 | Ad 01/04/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Nc inc already adjusted 01/04/08 (1 page) |
27 June 2008 | Nc inc already adjusted 01/04/08 (1 page) |
27 June 2008 | Nc inc already adjusted 01/04/08 (1 page) |
27 June 2008 | Ad 01/04/08\gbp si 100@1=100\gbp ic 400/500\ (2 pages) |
27 June 2008 | Nc inc already adjusted 01/04/08 (1 page) |
27 June 2008 | Nc inc already adjusted 01/04/08 (1 page) |
27 June 2008 | Ad 01/04/08\gbp si 100@1=100\gbp ic 300/400\ (2 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Resolutions
|
27 June 2008 | Ad 01/04/08\gbp si 100@1=100\gbp ic 400/500\ (2 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2008 | Nc inc already adjusted 01/04/08 (1 page) |
27 June 2008 | Nc inc already adjusted 01/04/08 (1 page) |
27 June 2008 | Nc inc already adjusted 01/04/08 (1 page) |
27 June 2008 | Resolutions
|
27 June 2008 | Nc inc already adjusted 01/04/08 (1 page) |
27 June 2008 | Ad 01/04/08\gbp si 100@1=100\gbp ic 500/600\ (2 pages) |
27 June 2008 | Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
27 June 2008 | Ad 01/04/08\gbp si 100@1=100\gbp ic 500/600\ (2 pages) |
27 June 2008 | Nc inc already adjusted 01/04/08 (1 page) |
27 June 2008 | Ad 01/04/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Resolutions
|
27 June 2008 | Resolutions
|
27 June 2008 | Resolutions
|
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Resolutions
|
27 June 2008 | Resolutions
|
27 June 2008 | Ad 01/04/08\gbp si 100@1=100\gbp ic 300/400\ (2 pages) |
27 June 2008 | Nc inc already adjusted 01/04/08 (1 page) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from old station road loughton essex IG10 4PL (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from old station road loughton essex IG10 4PL (1 page) |
2 May 2008 | Appointment terminated director david fyles (1 page) |
2 May 2008 | Appointment terminated director david fyles (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
5 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
5 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
28 April 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
28 April 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
21 July 2006 | Return made up to 29/04/06; full list of members (3 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Return made up to 29/04/06; full list of members (3 pages) |
17 May 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
17 May 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
9 January 2006 | Auditor's resignation (1 page) |
9 January 2006 | Auditor's resignation (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
17 June 2005 | Company name changed allemby hunt LIMITED\certificate issued on 17/06/05 (2 pages) |
17 June 2005 | Company name changed allemby hunt LIMITED\certificate issued on 17/06/05 (2 pages) |
10 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
12 July 2004 | Return made up to 01/05/04; full list of members
|
12 July 2004 | Return made up to 01/05/04; full list of members
|
5 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
1 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
16 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 840-844 high road leyton london E10 6AE (1 page) |
17 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
17 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
17 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
10 May 2001 | Return made up to 05/05/00; full list of members (6 pages) |
10 May 2001 | Return made up to 05/05/00; full list of members (6 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members
|
10 May 2001 | Return made up to 01/05/01; full list of members
|
5 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
5 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 10 orange street london WC2H 7DQ (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 10 orange street london WC2H 7DQ (1 page) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
18 June 1999 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Ad 28/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Ad 28/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1999 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | £ nc 100/1000 01/06/99 (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
15 June 1999 | £ nc 100/1000 01/06/99 (1 page) |
15 June 1999 | Resolutions
|
28 May 1999 | Company name changed tracklight LIMITED\certificate issued on 01/06/99 (2 pages) |
28 May 1999 | Company name changed tracklight LIMITED\certificate issued on 01/06/99 (2 pages) |
5 May 1999 | Incorporation (16 pages) |
5 May 1999 | Incorporation (16 pages) |