41-46 Piccadilly
London
W1J 0DS
Secretary Name | Mr Michael Creak |
---|---|
Status | Closed |
Appointed | 09 May 2007(7 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 14 May 2013) |
Role | Company Director |
Correspondence Address | Whitehaven New Park Road Cranleigh GU6 7HL |
Director Name | Allison Margaret Calderbank |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Appleford Close Appleton Warrington Cheshire WA4 3DP |
Secretary Name | Clair Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Moston Mill Mill Lane, Moston Sandbach Cheshire CW11 3PT |
Director Name | Andrew Robert Lawdon |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2001) |
Role | Accountant |
Correspondence Address | 51 Hartford Road Davenham Northwich Cheshire CW9 8JE |
Secretary Name | Gavin Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Birchgate Close Macclesfield Cheshire SK10 4XL |
Director Name | Paul Henry Hogarth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | Withington Hall Holmes Chapel Road Lower Withington Chelford Cheshire SK11 9DS |
Secretary Name | Philip Nigel Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Ash Lane Ollerton Cheshire WA16 8RQ |
Director Name | Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Circus Street Greenwich London SE10 8SN |
Director Name | Michael Peters Tyler |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2009) |
Role | Chartered Surveyor |
Correspondence Address | 99 Haydon Park Road London SW19 8JH |
Registered Address | 3rd Floor Nuffield House 41-46 Piccadilly London W1J 0DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Kandahar Knutsford LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £592,000 |
Net Worth | -£85,000 |
Current Liabilities | £7,299,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Application to strike the company off the register (3 pages) |
17 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
14 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Director's details changed for Amanda Jane Hill on 12 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Amanda Jane Hill on 12 September 2011 (2 pages) |
2 May 2011 | Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
2 May 2011 | Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
2 May 2011 | Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Termination of appointment of Michael Tyler as a director (1 page) |
29 October 2009 | Termination of appointment of Michael Tyler as a director (1 page) |
14 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 June 2009 | Full accounts made up to 31 December 2007 (16 pages) |
6 June 2009 | Full accounts made up to 31 December 2007 (16 pages) |
22 October 2008 | Director's change of particulars / amanda hill / 21/10/2008 (1 page) |
22 October 2008 | Director's Change of Particulars / amanda hill / 21/10/2008 / Occupation was: surveyor, now: property investment (1 page) |
21 October 2008 | Director's change of particulars / michael tyler / 21/10/2008 (1 page) |
21 October 2008 | Director's Change of Particulars / michael tyler / 21/10/2008 / Occupation was: chartered surveyor\, now: chartered surveyor (1 page) |
2 September 2008 | Appointment terminated director martin mcgann (1 page) |
2 September 2008 | Appointment Terminated Director martin mcgann (1 page) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | New director appointed (3 pages) |
27 November 2007 | Accounting reference date shortened from 10/05/08 to 31/12/07 (1 page) |
27 November 2007 | Accounting reference date shortened from 10/05/08 to 31/12/07 (1 page) |
5 November 2007 | Accounts for a small company made up to 10 May 2007 (6 pages) |
5 November 2007 | Accounts for a small company made up to 10 May 2007 (6 pages) |
15 September 2007 | Return made up to 16/08/07; full list of members (6 pages) |
15 September 2007 | Registered office changed on 15/09/07 from: nuffield house 41-46 piccadilly london W1T 0DS (1 page) |
15 September 2007 | Registered office changed on 15/09/07 from: nuffield house 41-46 piccadilly london W1T 0DS (1 page) |
15 September 2007 | Return made up to 16/08/07; full list of members (6 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
24 July 2007 | Particulars of mortgage/charge (25 pages) |
24 July 2007 | Particulars of mortgage/charge (25 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Declaration of assistance for shares acquisition (18 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (18 pages) |
23 July 2007 | Resolutions
|
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | New director appointed (3 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 4 regent street knutsford cheshire WA16 6GR (1 page) |
31 May 2007 | Auditor's resignation (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
31 May 2007 | Accounting reference date extended from 28/02/07 to 10/05/07 (1 page) |
31 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Auditor's resignation (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 4 regent street knutsford cheshire WA16 6GR (1 page) |
31 May 2007 | Accounting reference date extended from 28/02/07 to 10/05/07 (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (3 pages) |
31 May 2007 | New director appointed (3 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Particulars of mortgage/charge (4 pages) |
19 May 2007 | Particulars of mortgage/charge (4 pages) |
19 May 2007 | Particulars of mortgage/charge (6 pages) |
19 May 2007 | Particulars of mortgage/charge (6 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 1 slaters court princess street knutsford cheshire WA16 6BW (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 1 slaters court princess street knutsford cheshire WA16 6BW (1 page) |
3 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
3 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
15 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
15 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
31 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 16/08/05; full list of members
|
12 January 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
12 January 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (5 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (5 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
23 August 2004 | Return made up to 16/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 16/08/04; full list of members (6 pages) |
3 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
3 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members
|
27 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: abbey farm macclesfield road chelford cheshire SK11 9AH (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: abbey farm macclesfield road chelford cheshire SK11 9AH (1 page) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
4 September 2002 | Return made up to 16/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 16/08/02; full list of members (6 pages) |
14 September 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
14 September 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
14 September 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
14 September 2001 | Accounts made up to 28 February 2001 (1 page) |
11 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
21 June 2001 | Company name changed plas isaf LIMITED\certificate issued on 21/06/01 (2 pages) |
21 June 2001 | Company name changed plas isaf LIMITED\certificate issued on 21/06/01 (2 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | £ nc 1/100 26/03/01 (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
11 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2001 | Resolutions
|
11 April 2001 | Resolutions
|
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | £ nc 1/100 26/03/01 (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: riverside house 8-12 winington street northwich chesire CW8 1AD (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: riverside house 8-12 winington street northwich chesire CW8 1AD (1 page) |
24 October 2000 | Accounts made up to 31 July 2000 (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
24 October 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Return made up to 16/08/00; full list of members (6 pages) |
11 October 2000 | Return made up to 16/08/00; full list of members
|
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
16 August 1999 | Incorporation (19 pages) |