Kingswood
Surrey
KT20 6NW
Director Name | Mr Colin Charles Stacey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Clayton Avenue Upminster Essex RM14 2EY |
Director Name | Mr Leigh Starr |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1999(5 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Tomswood Hill Hainault Essex IG6 2GD |
Secretary Name | Mr Paul Richard Abbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2007(8 years after company formation) |
Appointment Duration | 6 months (closed 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Secretary Name | Mr Paul Richard Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Secretary Name | Mr Michael Robert Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cranbourne Road London N10 2BT |
Director Name | Mrs Ferdinanda Abbott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 February 2004(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushtead House Woodland Way Kingswood Tadworth Surrey KT20 6NW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Unit 3 The Redlands Centre Redlands Coulsdon Surrey CR5 2HT |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 January 2008 | Director resigned (1 page) |
15 January 2008 | Application for striking-off (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
23 November 2007 | Return made up to 11/11/07; full list of members (8 pages) |
15 May 2007 | Director's particulars changed (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 December 2006 | Return made up to 11/11/06; full list of members (8 pages) |
16 December 2005 | Return made up to 11/11/05; full list of members (8 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 May 2005 | Return made up to 11/11/04; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 July 2004 | New director appointed (2 pages) |
28 January 2004 | Secretary's particulars changed (1 page) |
14 December 2003 | Return made up to 11/11/03; full list of members (7 pages) |
8 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 May 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 February 2003 | Company name changed fire containment LIMITED\certificate issued on 26/02/03 (2 pages) |
5 December 2002 | Return made up to 11/11/02; full list of members
|
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: unit 11 river road business park 33 river road barking essex IG11 0DA (1 page) |
5 December 2001 | Return made up to 11/11/01; full list of members (7 pages) |
23 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 January 2001 | Return made up to 11/11/00; full list of members (7 pages) |
29 August 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
15 December 1999 | New director appointed (2 pages) |