Kingston Upon Thames
Surrey
KT2 7PT
Director Name | Denise Hudson Lawson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Farthings Kingston Upon Thames Surrey KT2 7PT |
Director Name | Anthony John Munro |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 week (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gigg Hill Gardens Thames Ditton K17 0AT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 26 June 2014) |
Correspondence Address | 2nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH |
Registered Address | Unit 2 Spinnkaer Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £10 |
Cash | £8,516 |
Current Liabilities | £70,576 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Next Return Due | 1 November 2016 (overdue) |
---|
9 May 2023 | Liquidators' statement of receipts and payments to 1 April 2023 (12 pages) |
---|---|
4 May 2022 | Liquidators' statement of receipts and payments to 1 April 2022 (12 pages) |
1 June 2021 | Liquidators' statement of receipts and payments to 1 April 2021 (11 pages) |
19 May 2020 | Liquidators' statement of receipts and payments to 1 April 2020 (11 pages) |
30 April 2019 | Liquidators' statement of receipts and payments to 1 April 2019 (11 pages) |
27 April 2018 | Liquidators' statement of receipts and payments to 1 April 2018 (11 pages) |
9 November 2017 | Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to Unit 2 Spinnkaer Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to Unit 2 Spinnkaer Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages) |
4 May 2017 | Liquidators' statement of receipts and payments to 1 April 2017 (9 pages) |
4 May 2017 | Liquidators' statement of receipts and payments to 1 April 2017 (9 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (8 pages) |
2 June 2016 | Liquidators statement of receipts and payments to 1 April 2016 (8 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (8 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 1 April 2015 (8 pages) |
24 April 2015 | Liquidators statement of receipts and payments to 1 April 2015 (8 pages) |
24 April 2015 | Liquidators statement of receipts and payments to 1 April 2015 (8 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 1 April 2015 (8 pages) |
26 June 2014 | Termination of appointment of Ca Solutions Ltd as a secretary (1 page) |
26 June 2014 | Termination of appointment of Ca Solutions Ltd as a secretary (1 page) |
11 April 2014 | Registered office address changed from 25 the Farthings Kingston upon Thames Surrey KT2 7PT on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from 25 the Farthings Kingston upon Thames Surrey KT2 7PT on 11 April 2014 (2 pages) |
10 April 2014 | Statement of affairs with form 4.19 (5 pages) |
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Resolutions
|
10 April 2014 | Statement of affairs with form 4.19 (5 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
12 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Director's details changed for Denise Hudson Lawson on 28 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for Iain Lawson on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Iain Lawson on 28 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Secretary's details changed for Ca Solutions Ltd on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Ca Solutions Ltd on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Denise Hudson Lawson on 28 October 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
29 July 2008 | Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page) |
18 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 November 2006 (1 page) |
20 December 2006 | Total exemption small company accounts made up to 30 November 2006 (1 page) |
6 December 2006 | Return made up to 18/10/06; full list of members (2 pages) |
6 December 2006 | Return made up to 18/10/06; full list of members (2 pages) |
2 March 2006 | Return made up to 18/10/05; full list of members (2 pages) |
2 March 2006 | Return made up to 18/10/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (1 page) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
26 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
26 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
30 October 2004 | Secretary's particulars changed (1 page) |
30 October 2004 | Secretary's particulars changed (1 page) |
6 October 2004 | Total exemption small company accounts made up to 30 November 2003 (1 page) |
6 October 2004 | Total exemption small company accounts made up to 30 November 2003 (1 page) |
9 January 2004 | Return made up to 18/10/03; full list of members (6 pages) |
9 January 2004 | Return made up to 18/10/03; full list of members (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (1 page) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (1 page) |
25 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
25 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
22 August 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
22 August 2002 | New director appointed (2 pages) |
11 December 2001 | Ad 01/09/01--------- £ si 10@1 (2 pages) |
11 December 2001 | Ad 01/09/01--------- £ si 10@1 (2 pages) |
3 December 2001 | Return made up to 18/10/01; full list of members (6 pages) |
3 December 2001 | Return made up to 18/10/01; full list of members (6 pages) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 49 bushey court bushey road raynes park london SW20 0JF (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 49 bushey court bushey road raynes park london SW20 0JF (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: contractors accounting solutions LIMITED 12/14 claremont road surbiton surrey KT6 4QU (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: contractors accounting solutions LIMITED 12/14 claremont road surbiton surrey KT6 4QU (1 page) |
5 December 2000 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
27 November 2000 | Company name changed cas 77 LIMITED\certificate issued on 28/11/00 (2 pages) |
27 November 2000 | Company name changed cas 77 LIMITED\certificate issued on 28/11/00 (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 October 2000 | Incorporation (7 pages) |
18 October 2000 | Incorporation (7 pages) |