Kingsnorth
Ashford
Kent
TN23 3LR
Secretary Name | Barry James Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Chestnut Lane Kingsnorth Ashford Kent TN23 3LR |
Director Name | Mr Clifford Crosby Hunter |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | Roselands 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 May 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | synesifirst.com |
---|---|
Email address | [email protected] |
Registered Address | 4 Lingfield Avenue Kingston-Upon-Thames Surrey KT1 2TN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Barry James Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,379 |
Cash | £67,713 |
Current Liabilities | £18,346 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2020 | Application to strike the company off the register (3 pages) |
9 October 2019 | Change of details for Barry James Hunter as a person with significant control on 4 October 2019 (2 pages) |
9 October 2019 | Registered office address changed from 57 Chestnut Lane Kingsnorth Ashford Kent TN23 3LR to 4 Lingfield Avenue Kingston-upon-Thames Surrey KT1 2TN on 9 October 2019 (1 page) |
9 October 2019 | Director's details changed for Barry James Hunter on 4 October 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
8 April 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
26 April 2016 | Termination of appointment of Clifford Crosby Hunter as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Clifford Crosby Hunter as a director on 26 April 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
14 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
1 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 January 2011 | Previous accounting period extended from 31 May 2010 to 31 August 2010 (2 pages) |
24 January 2011 | Previous accounting period extended from 31 May 2010 to 31 August 2010 (2 pages) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Barry James Hunter on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Barry James Hunter on 27 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
19 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
18 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
26 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
26 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
25 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
11 April 2007 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
7 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
11 July 2005 | Return made up to 27/05/05; full list of members (7 pages) |
11 July 2005 | Return made up to 27/05/05; full list of members (7 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
8 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
10 May 2004 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
10 May 2004 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
25 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
25 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
6 April 2003 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
6 April 2003 | Total exemption full accounts made up to 31 May 2002 (5 pages) |
19 July 2002 | Return made up to 27/05/02; full list of members (7 pages) |
19 July 2002 | Return made up to 27/05/02; full list of members (7 pages) |
25 September 2001 | Company name changed kingston technology LIMITED\certificate issued on 25/09/01 (2 pages) |
25 September 2001 | Company name changed kingston technology LIMITED\certificate issued on 25/09/01 (2 pages) |
5 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
5 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
4 July 2001 | Total exemption full accounts made up to 31 May 2000 (5 pages) |
4 July 2001 | Total exemption full accounts made up to 31 May 2000 (5 pages) |
4 July 2001 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
4 July 2001 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
27 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
22 May 2000 | Ad 30/05/99-30/04/00 £ si 2@1=2 £ ic 2/4 (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Ad 30/05/99-30/04/00 £ si 2@1=2 £ ic 2/4 (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 4 lingfield avenue kingston upon thames surrey KT1 2TN (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 4 lingfield avenue kingston upon thames surrey KT1 2TN (1 page) |
11 May 2000 | Secretary resigned (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
27 May 1999 | Incorporation (10 pages) |
27 May 1999 | Incorporation (10 pages) |