Kingston Upon Thames
Surrey
KT2 6PT
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 January 2002(9 months, 1 week after company formation) |
Appointment Duration | 16 years, 7 months (closed 18 September 2018) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Amanda John |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 November 2012) |
Role | Company Secretarial Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Abbeyfield Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 August 2010) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Temple Combe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,668 |
Cash | £11,214 |
Current Liabilities | £7,546 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2018 | Application to strike the company off the register (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 June 2017 | Notification of Paul Agnes as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Paul Agnes as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
27 June 2017 | Notification of Paul Agnes as a person with significant control on 6 April 2016 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 July 2016 | Secretary's details changed for M & N Secretaries Limited on 21 August 2014 (1 page) |
5 July 2016 | Director's details changed for Ms Karen Jayne Milliner on 21 August 2014 (2 pages) |
5 July 2016 | Secretary's details changed for M & N Secretaries Limited on 21 August 2014 (1 page) |
5 July 2016 | Director's details changed for Ms Karen Jayne Milliner on 21 August 2014 (2 pages) |
5 July 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 November 2012 | Termination of appointment of Amanda John as a director (1 page) |
27 November 2012 | Termination of appointment of Amanda John as a director (1 page) |
25 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Appointment of Amanda John as a director (3 pages) |
30 March 2012 | Appointment of Amanda John as a director (3 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 August 2010 | Appointment of Karen Jayne Milliner as a director (3 pages) |
12 August 2010 | Termination of appointment of Abbeyfield Associates Limited as a director (2 pages) |
12 August 2010 | Appointment of Karen Jayne Milliner as a director (3 pages) |
12 August 2010 | Termination of appointment of Abbeyfield Associates Limited as a director (2 pages) |
29 April 2010 | Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Abbeyfield Associates Limited on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Abbeyfield Associates Limited on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Abbeyfield Associates Limited on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 May 2007 | Return made up to 24/04/07; no change of members (6 pages) |
17 May 2007 | Return made up to 24/04/07; no change of members (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 April 2004 | Return made up to 24/04/04; full list of members (6 pages) |
30 April 2004 | Return made up to 24/04/04; full list of members (6 pages) |
26 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
26 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
1 May 2003 | Secretary's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Secretary's particulars changed (1 page) |
1 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
1 May 2003 | Director's particulars changed (1 page) |
27 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
9 July 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
9 July 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
6 June 2002 | Return made up to 24/04/02; full list of members (6 pages) |
6 June 2002 | Return made up to 24/04/02; full list of members (6 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 April 2001 | Incorporation (18 pages) |
24 April 2001 | Incorporation (18 pages) |