Wallington
Surrey
SM6 9QQ
Director Name | Michael Ernest Garrett |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 6 months (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | The Gables 92 York Road Woking Surrey GU22 7XR |
Director Name | Andrew James Donald Martin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 6 months (closed 04 April 2017) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marcuse Road Caterham Surrey CR3 5FP |
Director Name | Roger James Bousfield |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 04 April 2017) |
Role | Chartered Patent Attorney |
Correspondence Address | Park View Cottage Tichborne Alresford Hampshire SO24 0NA |
Secretary Name | Mr Antony Victor Hawker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mr Antony Victor Hawker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2009(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 04 April 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mr David Edwin, Julian Routley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2012(10 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 04 April 2017) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Courtside Dartnell Avenue West Byfleet Surrey KT14 6PH |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2014(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 April 2017) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Timothy Robert Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 January 2003) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 82 Onslow Gardens Wallington Surrey SM6 9QQ |
Director Name | Derek Alfred Wheeler |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maybelle Close Beare Green Dorking Surrey RH5 4RJ |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Website | www.kbig.co.uk/ |
---|---|
Telephone | 020 86696263 |
Telephone region | London |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.8k at £0.01 | Palmerston Group LTD 9.14% Ordinary |
---|---|
1.4k at £0.01 | Antony Victor Hawker 7.09% Ordinary |
9.8k at £0.01 | Andrew James Donald Martin 49.13% Ordinary |
832 at £0.01 | Roger James Bousfield 4.17% Ordinary |
3.1k at £0.01 | Timothy Robert Cox 15.41% Ordinary |
3k at £0.01 | Michael Garrett 15.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,925 |
Cash | £2,401 |
Current Liabilities | £63,332 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | Application to strike the company off the register (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
24 September 2014 | Appointment of Palmerston Secretaries Limited as a secretary on 20 August 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
28 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 10 September 2012
|
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
15 May 2012 | Appointment of Mr David Edwin, Julian Routley as a director (2 pages) |
15 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
6 July 2011 | Director's details changed for Andrew James Donald Martin on 1 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Andrew James Donald Martin on 1 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 December 2009 | Director's details changed for Andrew James Donald Martin on 24 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Antony Victor Hawker on 18 November 2009 (1 page) |
11 November 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
3 November 2009 | Termination of appointment of Derek Wheeler as a director (1 page) |
3 November 2009 | Appointment of Mr Antony Victor Hawker as a director (2 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
5 March 2008 | Ad 18/01/08\gbp si [email protected]=6\gbp ic 120/126\ (2 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
25 April 2006 | Director's particulars changed (1 page) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 August 2005 | Ad 30/04/05--------- £ si [email protected] (2 pages) |
25 July 2005 | Return made up to 15/05/05; full list of members (4 pages) |
1 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
7 April 2004 | Secretary's particulars changed (1 page) |
10 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 July 2003 | Ad 16/06/03--------- £ si [email protected]=5 £ ic 111/116 (2 pages) |
27 May 2003 | Return made up to 15/05/03; full list of members (9 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
17 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
17 December 2002 | Ad 19/07/02--------- £ si [email protected]=11 £ ic 100/111 (2 pages) |
3 December 2002 | S-div 14/06/02 (1 page) |
3 December 2002 | Resolutions
|
18 July 2002 | Return made up to 15/05/02; full list of members (7 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road, sutton surrey SM1 4QL (1 page) |
26 October 2001 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
24 October 2001 | Resolutions
|
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Ad 09/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2001 | Company name changed stokesby LIMITED\certificate issued on 06/06/01 (2 pages) |
15 May 2001 | Incorporation (17 pages) |