Kingswood
Tadworth
Surrey
KT20 6PQ
Secretary Name | Jeremy Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Silverwood The Warren Kingswood Tadworth Surrey KT20 6PQ |
Director Name | Maurizio Bernardi |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 18 February 2007(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 January 2014) |
Role | Lawyer |
Country of Residence | Italy |
Correspondence Address | 20 Via Vittor Pisani Milano 20124 Foreign |
Director Name | Mr Lloyd Craig Perry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Eaton Place London SW1W 9EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15-17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
27 September 2012 | Director's details changed for Maurizio Bernardi on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Maurizio Bernardi on 27 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
17 August 2011 | Director's details changed for Jeremy Paul on 1 July 2010 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 August 2011 | Registered office address changed from Monopolis House 9 South Street London W1K 2XA on 17 August 2011 (1 page) |
17 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Secretary's details changed for Jeremy Paul on 1 July 2010 (2 pages) |
17 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Registered office address changed from Monopolis House 9 South Street London W1K 2XA on 17 August 2011 (1 page) |
17 August 2011 | Director's details changed for Jeremy Paul on 1 July 2010 (2 pages) |
17 August 2011 | Secretary's details changed for Jeremy Paul on 1 July 2010 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 August 2011 | Secretary's details changed for Jeremy Paul on 1 July 2010 (2 pages) |
17 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Director's details changed for Jeremy Paul on 1 July 2010 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Avvocato Maurizio Bernardi on 5 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Avvocato Maurizio Bernardi on 5 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Avvocato Maurizio Bernardi on 5 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Jeremy Paul on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jeremy Paul on 5 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jeremy Paul on 5 June 2010 (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from monopolis house 9 south street london W1K 2XA (1 page) |
3 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from monopolis house 9 south street london W1K 2XA (1 page) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Location of register of members (1 page) |
31 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
21 January 2008 | Accounts made up to 31 December 2006 (8 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
21 December 2007 | Return made up to 05/06/07; full list of members (2 pages) |
21 December 2007 | Return made up to 05/06/07; full list of members (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 43 grosvenor street london W1K 3HL (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 43 grosvenor street london W1K 3HL (1 page) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 November 2006 | Accounts made up to 31 December 2005 (7 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
8 November 2005 | Accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
10 January 2005 | Accounts made up to 31 December 2003 (7 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
25 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members
|
11 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Accounts for a dormant company made up to 31 December 2002 (36 pages) |
29 January 2003 | Accounts made up to 31 December 2002 (36 pages) |
29 January 2003 | Resolutions
|
4 October 2002 | Accounts made up to 31 December 2001 (7 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
4 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
22 June 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
22 June 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned;director resigned (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned;director resigned (1 page) |
14 June 2001 | Incorporation (21 pages) |
14 June 2001 | Incorporation (21 pages) |