West Meon
Petersfield
Hampshire
GU32 1LQ
Director Name | Mr Peter Thomas Williams |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years (closed 01 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22a Grosvenor Road London W4 4EH |
Secretary Name | Mr Peter Thomas Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years (closed 01 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22a Grosvenor Road London W4 4EH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 80-82 Chiswick High Road London W4 1SY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £71,992 |
Cash | £112,038 |
Current Liabilities | £57,445 |
Latest Accounts | 8 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 08 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2003 | Application for striking-off (1 page) |
14 June 2002 | Return made up to 19/05/02; full list of members (8 pages) |
4 February 2002 | Total exemption small company accounts made up to 8 March 2001 (4 pages) |
24 October 2001 | Accounting reference date shortened from 31/05/01 to 08/03/01 (1 page) |
21 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
29 March 2001 | Company name changed kato publishing LIMITED\certificate issued on 29/03/01 (3 pages) |
20 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
8 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
20 July 1999 | Nc inc already adjusted 06/07/99 (1 page) |
20 July 1999 | Resolutions
|
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 80-82 chiswick high road london W4 1SY (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 39 leicester road salford lancashire M7 4AS (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
19 May 1999 | Incorporation (15 pages) |