Kingston Vale
London
SW15 3QP
Director Name | Mr Barry Eric Rey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Knowe School Lane Hollesley Ipswich IP12 3RE |
Director Name | SBI Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Director Name | The London Online Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 6a Station Road Longfield Kent DA3 7QD |
Secretary Name | SBI Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | SBI Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2004) |
Correspondence Address | 12a Station Road Longfield Kent DA3 7QD |
Registered Address | 1st Floor 11 Lyon Road South Wimbledon London SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
6 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2005 | Secretary resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
13 April 2004 | Company name changed 4 ticks LTD\certificate issued on 13/04/04 (2 pages) |
25 March 2004 | Return made up to 24/10/03; full list of members (5 pages) |
5 October 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
20 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Return made up to 24/10/01; full list of members (5 pages) |
13 September 2001 | New director appointed (2 pages) |
20 July 2001 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
13 July 2001 | Total exemption full accounts made up to 31 May 2001 (3 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |