Kingston Upon Thames
Surrey
KT2 5SD
Secretary Name | Clare Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 January 2007) |
Role | Company Director |
Correspondence Address | 43 Oakway Raynes Park London SW20 9JE |
Director Name | Ms Susan Sabbara |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Role | Childminder |
Correspondence Address | 41 Hollybush Road Kingston Upon Thames Surrey KT2 5SD |
Secretary Name | Felix Sabbara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(same day as company formation) |
Role | Project Co-Ordinator |
Correspondence Address | 41 Hollybush Road Kingston Upon Thames Surrey KT2 5SD |
Secretary Name | Ian Francis Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2003) |
Role | Accountant |
Correspondence Address | 12 Rushett Road Long Ditton Surrey KT7 0UX |
Secretary Name | Mr Bernard Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 years after company formation) |
Appointment Duration | 1 year (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mews House Six Lyne House, Rusper Road Capel Surrey RH5 5HH |
Registered Address | Unit 3 12 Skerne Road Kingston Upon Thames Surrey KT2 5SD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £163,661 |
Gross Profit | £16,600 |
Net Worth | £5,986 |
Current Liabilities | £55,388 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 August |
30 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | Return made up to 03/09/04; full list of members (6 pages) |
24 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Return made up to 03/09/03; full list of members (6 pages) |
5 July 2003 | Partial exemption accounts made up to 31 August 2002 (17 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 41 hollybush road kingston upon thames surrey KT2 5SD (1 page) |
18 September 2002 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
18 September 2002 | Partial exemption accounts made up to 31 August 2001 (15 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
13 November 2001 | Return made up to 03/09/01; full list of members
|
25 April 2001 | Accounts made up to 31 July 2000 (14 pages) |
29 November 2000 | Return made up to 03/09/00; full list of members (6 pages) |
10 September 1999 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
6 September 1999 | Ad 11/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 September 1999 | Incorporation (11 pages) |