Kingston Upon Thames
Surrey
KT2 5HH
Director Name | Mr Martin Leslie Robinson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1999(same day as company formation) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lodge Close Stoke Dabernon Cobham Surrey KT11 2SG |
Secretary Name | Martin Terence Salter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Side Chiddingstone Hoath Edenbridge Kent TN8 7BU |
Director Name | Raymond Allan Hole |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Desgn Architect |
Correspondence Address | 59 Houston Road Forest Hill London SE23 2RL |
Director Name | Gary Marshall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Designer |
Correspondence Address | Shaw Cottage Shepherds Hill, Mestham Redhill Surrey RH1 3AD |
Director Name | Rachel Louise Cadey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 2003) |
Role | Designer |
Correspondence Address | Ground Floor Flat 21 Rosary Gardens London SW7 4NT |
Director Name | Sara Louise Wilkins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 2003) |
Role | Designer |
Correspondence Address | Flat 4 3 Coningham Road London W12 8BP |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 12 New Fetter Lane London EC4A 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£88,334 |
Current Liabilities | £88,348 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Application for striking-off (2 pages) |
3 July 2007 | Return made up to 27/05/07; full list of members (3 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
13 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
31 May 2006 | Director's particulars changed (1 page) |
7 November 2005 | Auditor's resignation (1 page) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
22 July 2005 | Return made up to 27/05/05; full list of members (3 pages) |
13 April 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
7 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
30 May 2003 | Return made up to 27/05/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
15 June 2002 | Return made up to 27/05/02; full list of members (8 pages) |
29 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
4 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
21 September 2001 | Auditor's resignation (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: cooper lancaster brewers 8TH floor aldwych house london WC2B 4HP (1 page) |
14 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
31 July 2000 | Return made up to 27/05/00; full list of members
|
7 June 2000 | Director resigned (1 page) |
24 June 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
24 June 1999 | Ad 07/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed (1 page) |
8 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
27 May 1999 | Incorporation (21 pages) |