Kingston Upon Thames
Surrey
KT1 2TN
Secretary Name | Mr Clifford Crosby Hunter |
---|---|
Status | Closed |
Appointed | 23 October 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
Director Name | Mr Peter Roderick Curtis Allen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 day after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 November 2011) |
Role | Webmaster |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Secretary Name | Diane Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 August 2000) |
Role | Company Director |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | PIC Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2003) |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Secretary Name | Web-Harvester Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 November 2010) |
Correspondence Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
Secretary Name | 2302 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2010(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2012) |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Registered Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | P.r. Curtis-allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (3 pages) |
30 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
1 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
28 June 2013 | Appointment of Mr Clifford Crosby Hunter as a secretary (1 page) |
28 June 2013 | Termination of appointment of 2302 Limited as a secretary (1 page) |
20 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 July 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 10 July 2012 (1 page) |
10 July 2012 | Termination of appointment of Peter Curtis Allen as a director (1 page) |
2 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Appointment of Mr Clifford Crosby Hunter as a director (2 pages) |
6 November 2010 | Appointment of 2302 Limited as a secretary (2 pages) |
6 November 2010 | Termination of appointment of Web-Harvester Limited as a secretary (1 page) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Secretary's details changed for Web-Harvester Limited on 21 June 2010 (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
18 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
2 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
24 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
17 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
14 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
4 July 2003 | Return made up to 01/07/03; full list of members
|
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
31 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
8 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
6 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
22 January 2001 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 March 2000 | Incorporation (14 pages) |