Kingswood
Tadworth
Surrey
KT20 6HU
Director Name | Miss Taya Christa Pobjoy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennia House Bonsor Drive Kingswood Tadworth Surrey KT20 6AY |
Secretary Name | Mr Timothy John Warner |
---|---|
Status | Closed |
Appointed | 28 October 2009(10 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | Millennia House Kingswood Park, Bonsor Drive Tadworth Surrey KT20 6AY |
Director Name | Mr Adrian Pobjoy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairwaters Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Mrs Nita Marlene Savage |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Gosforth Lodge Rugby Lane Cheam Sutton Surrey SM2 7NF |
Secretary Name | Mrs Nita Marlene Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Gosforth Lodge Rugby Lane Cheam Sutton Surrey SM2 7NF |
Secretary Name | Philip John Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2003(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 October 2009) |
Role | Company Director |
Correspondence Address | 16 Hilltop Road Reigate Surrey RH2 7HL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01737 818188 |
---|---|
Telephone region | Redhill |
Registered Address | Millennia House Kingswood Park, Bonsor Drive Tadworth Surrey KT20 6AY |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2016 | Application to strike the company off the register (4 pages) |
10 August 2016 | Application to strike the company off the register (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 November 2015 | Director's details changed for Taya Christa Pobjoy on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Taya Christa Pobjoy on 23 November 2015 (2 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
6 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
24 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 October 2009 | Appointment of Mr Timothy John Warner as a secretary (1 page) |
29 October 2009 | Termination of appointment of Philip Mitchell as a secretary (1 page) |
29 October 2009 | Appointment of Mr Timothy John Warner as a secretary (1 page) |
29 October 2009 | Termination of appointment of Philip Mitchell as a secretary (1 page) |
1 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
9 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 July 2007 | Return made up to 29/06/07; full list of members (7 pages) |
14 July 2007 | Return made up to 29/06/07; full list of members (7 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 January 2007 | Return made up to 29/06/06; full list of members (7 pages) |
18 January 2007 | Return made up to 29/06/06; full list of members (7 pages) |
29 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
29 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
8 December 2005 | Return made up to 29/06/05; full list of members (7 pages) |
8 December 2005 | Return made up to 29/06/05; full list of members (7 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
5 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned;director resigned (1 page) |
1 May 2003 | Secretary resigned;director resigned (1 page) |
20 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
20 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 July 2001 | Return made up to 29/06/01; full list of members
|
10 July 2001 | Return made up to 29/06/01; full list of members
|
7 July 2000 | Return made up to 29/06/00; full list of members
|
7 July 2000 | Return made up to 29/06/00; full list of members
|
10 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: c/o williams & co 1A high street epsom surrey KT19 8DA (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: c/o williams & co 1A high street epsom surrey KT19 8DA (1 page) |
24 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
24 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | New secretary appointed;new director appointed (3 pages) |
5 July 1999 | New secretary appointed;new director appointed (3 pages) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New director appointed (3 pages) |
29 June 1999 | Incorporation (20 pages) |
29 June 1999 | Incorporation (20 pages) |