Kingston Upon Thames
Surrey
KT1 2TN
Secretary Name | 2302 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 February 2013) |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Director Name | Christopher Joseph Dunican |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Photographer |
Correspondence Address | 21 Waterer Rise Wallington Surrey SM6 9DN |
Director Name | Janet Li Hua Ho |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1b & 1c Selsdon Road South Croydon Surrey CR2 6PU |
Secretary Name | Mr Peter Roderick Curtis Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Director Name | Mr Peter Roderick Curtis-Allen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2011) |
Role | Webmaster |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 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(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2003) |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Director Name | PIC Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 November 2010) |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Secretary Name | Web-Harvester Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(2 years, 12 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 |
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 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
30 July 2012 | Termination of appointment of Peter Curtis-Allen as a director (1 page) |
30 July 2012 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 30 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Peter Roderick Curtis-Allen as a director on 29 November 2011 (1 page) |
30 July 2012 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 30 July 2012 (1 page) |
29 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
29 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
14 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
8 November 2010 | Appointment of Mr Clifford Crosby Hunter as a director (2 pages) |
8 November 2010 | Appointment of Mr Clifford Crosby Hunter as a director (2 pages) |
7 November 2010 | Termination of appointment of Pic Group Ltd as a director (1 page) |
7 November 2010 | Termination of appointment of Pic Group Ltd as a director (1 page) |
6 November 2010 | Termination of appointment of Web-Harvester Limited as a secretary (1 page) |
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) |
6 November 2010 | Appointment of 2302 Limited as a secretary (2 pages) |
22 June 2010 | Secretary's details changed for Web-Harvester Limited on 12 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Web-Harvester Limited on 12 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Pic Group Ltd on 12 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Pic Group Ltd on 12 June 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
21 April 2009 | Director appointed peter curtis-allen (2 pages) |
21 April 2009 | Director appointed peter curtis-allen (2 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
10 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
4 October 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
4 October 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
29 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
26 July 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
26 July 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
8 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
2 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
2 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
14 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
28 October 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
28 October 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
4 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 12/06/03; full list of members
|
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
6 August 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
6 August 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Return made up to 12/06/02; full list of members
|
14 August 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
14 August 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
12 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
12 July 2000 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Incorporation (13 pages) |
21 June 2000 | Incorporation (13 pages) |