London
SW14 7PZ
Director Name | Mr Nicholas Edward Elton Mather |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Geotechnical Engineer |
Correspondence Address | 60 Palmerston Road London SW14 7PZ |
Secretary Name | Mr Nicholas Edward Elton Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Geotechnical Engineer |
Correspondence Address | 60 Palmerston Road London SW14 7PZ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 6-7 Ludgate Square London EC4M 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | £1,042 |
Cash | £1,679 |
Current Liabilities | £60,211 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2016 | Final Gazette dissolved following liquidation (1 page) |
19 December 2014 | Completion of winding up (1 page) |
19 December 2014 | Dissolution deferment (1 page) |
19 December 2014 | Completion of winding up (1 page) |
19 December 2014 | Dissolution deferment (1 page) |
22 August 2011 | Termination of appointment of Nicholas Mather as a director (2 pages) |
22 August 2011 | Termination of appointment of Nicholas Mather as a secretary (2 pages) |
22 August 2011 | Termination of appointment of Nicholas Mather as a secretary (2 pages) |
22 August 2011 | Termination of appointment of Nicholas Mather as a director (2 pages) |
4 February 2009 | Order of court to wind up (2 pages) |
4 February 2009 | Order of court to wind up (2 pages) |
5 January 2009 | Order of court to wind up (1 page) |
5 January 2009 | Order of court to wind up (1 page) |
14 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
14 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
14 April 2005 | Return made up to 19/01/05; full list of members (7 pages) |
14 April 2005 | Return made up to 19/01/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
31 January 2004 | Registered office changed on 31/01/04 from: 52 frensham drive london SW15 3EA (1 page) |
31 January 2004 | Return made up to 19/01/04; full list of members
|
31 January 2004 | Registered office changed on 31/01/04 from: 52 frensham drive london SW15 3EA (1 page) |
31 January 2004 | Return made up to 19/01/04; full list of members
|
4 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
31 May 2002 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
26 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
24 July 2001 | Return made up to 19/01/01; full list of members
|
24 July 2001 | Return made up to 19/01/01; full list of members
|
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
12 April 2000 | Secretary resigned (1 page) |
10 March 2000 | Resolutions
|
10 March 2000 | Resolutions
|
2 March 2000 | Company name changed keyboard control LTD\certificate issued on 03/03/00 (2 pages) |
2 March 2000 | Company name changed keyboard control LTD\certificate issued on 03/03/00 (2 pages) |
19 January 2000 | Incorporation (14 pages) |
19 January 2000 | Incorporation (14 pages) |