Kingswood
Tadworth
Surrey
KT20 6HU
Director Name | Mr David Alisdair Arthur James Ross |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 March 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hamilton Road Sidcup Kent DA15 7HB |
Secretary Name | Mr David Alisdair Arthur James Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 March 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 23 Hamilton Road Sidcup Kent DA15 7HB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | Accounts made up to 31 May 2013 (2 pages) |
21 March 2014 | Termination of appointment of David Alisdair Arthur James Ross as a secretary on 21 March 2014 (1 page) |
21 March 2014 | Termination of appointment of David Alisdair Arthur James Ross as a director on 21 March 2014 (1 page) |
5 June 2013 | Annual return made up to 19 May 2013 no member list (4 pages) |
8 February 2013 | Accounts made up to 31 May 2012 (2 pages) |
12 June 2012 | Annual return made up to 19 May 2012 no member list (4 pages) |
13 February 2012 | Accounts made up to 31 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 19 May 2011 no member list (4 pages) |
2 February 2011 | Accounts made up to 31 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 19 May 2010 no member list (3 pages) |
25 June 2010 | Director's details changed for Ayomane Oladele Odimayo on 12 December 2009 (2 pages) |
2 March 2010 | Accounts made up to 31 May 2009 (2 pages) |
21 May 2009 | Annual return made up to 19/05/09 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
20 May 2008 | Annual return made up to 19/05/08 (2 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
11 June 2007 | Annual return made up to 19/05/07 (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
12 June 2006 | Annual return made up to 19/05/06 (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
1 June 2005 | Annual return made up to 19/05/05 (4 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
24 May 2004 | Annual return made up to 19/05/04 (4 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
30 May 2003 | Annual return made up to 19/05/03 (4 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
12 February 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
5 June 2002 | Annual return made up to 19/05/02 (4 pages) |
13 July 2001 | Annual return made up to 19/05/01 (3 pages) |
22 March 2001 | (2 pages) |
27 June 2000 | Annual return made up to 19/05/00
|
10 March 2000 | Registered office changed on 10/03/00 from: 23 hamilton road sidcup kent DA15 7HB (1 page) |
14 February 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
19 May 1999 | Incorporation (22 pages) |