London
N20 8NH
Secretary Name | Kingswood Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 April 2012) |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Russell Warren Reuben |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Frances & Dick James Court 35 Langstone Way Mill Hill London NW7 1GT |
Secretary Name | Mr Jonathan David Kempner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 60c High Street Harrow Middlesex HA1 3LL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Jonathan David Kempner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,461 |
Current Liabilities | £59,606 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (13 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (13 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 March 2009 | Return made up to 18/02/09; no change of members (4 pages) |
13 March 2009 | Return made up to 18/02/09; no change of members (4 pages) |
13 March 2009 | Director's change of particulars / jonathan kempner / 01/02/2009 (1 page) |
13 March 2009 | Director's Change of Particulars / jonathan kempner / 01/02/2009 / HouseName/Number was: , now: 6 totteridge park; Street was: red corners, now: 22 totteridge common; Area was: brookshill drive, now: ; Post Town was: harrow weald, now: london; Region was: middlesex, now: ; Post Code was: HA3 6SB, now: N20 8NH (1 page) |
5 March 2008 | Return made up to 18/02/08; no change of members (6 pages) |
5 March 2008 | Return made up to 18/02/08; no change of members (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 April 2007 | Return made up to 18/02/07; full list of members (6 pages) |
16 April 2007 | Return made up to 18/02/07; full list of members (6 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 March 2006 | Return made up to 18/02/06; full list of members
|
14 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 18/02/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
22 March 2003 | Return made up to 18/02/03; full list of members
|
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (1 page) |
23 April 2002 | New secretary appointed (1 page) |
3 April 2002 | Return made up to 14/02/02; full list of members
|
3 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Return made up to 18/02/01; full list of members (6 pages) |
30 April 2001 | Return made up to 18/02/01; full list of members
|
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Ad 15/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2000 | Ad 15/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: suite 17 city business centre, lower road, london, SE16 2XB (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: suite 17 city business centre, lower road, london, SE16 2XB (1 page) |
18 February 2000 | Incorporation (11 pages) |