113 Kingsway
London
WC2B 6PP
Director Name | Mrs Suzanne Brunton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2017(16 years after company formation) |
Appointment Duration | 3 years (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kershen Fairfax 113 Kingsway London WC2B 6PP |
Director Name | Mr Colin Frederick Brunton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Underriver Sevenoaks Kent TN15 0SB |
Secretary Name | Robin James Wickenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Orchard Way Kemsing Sevenoaks Kent TN15 6QA |
Director Name | Mr Peter Martin Richardson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2009) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Square South Harting Petersfield Hampshire GU31 5PX |
Director Name | Mark John Tiffany |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 December 2007) |
Role | Sales Director |
Correspondence Address | Retford London Road East Grinstead West Sussex RH19 1QF |
Director Name | Mr Jay Anthony Tyson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2008) |
Role | Show Dir |
Country of Residence | England |
Correspondence Address | 40a Senrab Street London E1 0QF |
Director Name | Mr Andrew Gordon Barwell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 March 2015) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 25 Richdore Road Waltham Canterbury Kent CT4 5SJ |
Director Name | Mr Divikant Patel |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(5 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 23 May 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Buckland Road Lower Kingswood Tadworth Surrey KT20 7DP |
Secretary Name | Divyakant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | 18-20 Buckland Road Lower Kingswood Tadworth Surrey KT20 7DP |
Secretary Name | Mr Joseph Kenny |
---|---|
Status | Resigned |
Appointed | 30 March 2015(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2016) |
Role | Company Director |
Correspondence Address | 10 Cranford Road Dartford DA1 1JP |
Secretary Name | Mr Colin Frederick Brunton |
---|---|
Status | Resigned |
Appointed | 10 May 2016(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2017) |
Role | Company Director |
Correspondence Address | C/O Kershen Fairfax 113 Kingsway London WC2B 6PP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Telephone | 020 74632051 |
---|---|
Telephone region | London |
Registered Address | C/O Kershen Fairfax 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£449,138 |
Cash | £8,886 |
Latest Accounts | 28 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2020 | Application to strike the company off the register (1 page) |
1 May 2020 | Statement of capital following an allotment of shares on 9 April 2020
|
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
13 March 2020 | Resolutions
|
16 October 2019 | Cessation of Colin Frederick Brunton as a person with significant control on 3 October 2017 (1 page) |
16 October 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
16 October 2019 | Notification of Suzanne Brunton as a person with significant control on 25 September 2018 (2 pages) |
5 September 2019 | Total exemption full accounts made up to 28 December 2018 (8 pages) |
16 November 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
6 November 2018 | Termination of appointment of Colin Frederick Brunton as a director on 3 October 2017 (1 page) |
6 November 2018 | Termination of appointment of Colin Frederick Brunton as a secretary on 14 August 2017 (1 page) |
6 November 2018 | Appointment of Mrs Suzanne Brunton as a director on 3 October 2017 (2 pages) |
6 November 2018 | Appointment of Mrs Suzanne Brunton as a secretary on 14 August 2017 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 28 December 2017 (11 pages) |
6 February 2018 | Previous accounting period extended from 28 June 2017 to 28 December 2017 (1 page) |
27 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
10 May 2017 | Termination of appointment of Divikant Patel as a director on 23 May 2016 (1 page) |
10 May 2017 | Termination of appointment of Divikant Patel as a director on 23 May 2016 (1 page) |
10 May 2017 | Total exemption small company accounts made up to 28 June 2016 (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 28 June 2016 (3 pages) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
21 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
12 May 2016 | Appointment of Mr Colin Frederick Brunton as a secretary on 10 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Joseph Kenny as a secretary on 10 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Colin Frederick Brunton as a director on 10 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Colin Frederick Brunton as a secretary on 10 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Colin Frederick Brunton as a director on 10 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Joseph Kenny as a secretary on 10 May 2016 (1 page) |
18 April 2016 | Total exemption small company accounts made up to 29 June 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 29 June 2015 (4 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
21 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Termination of appointment of Andrew Gordon Barwell as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Divyakant Patel as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Joseph Kenny as a secretary on 30 March 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Termination of appointment of Andrew Gordon Barwell as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Colin Frederick Brunton as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Colin Frederick Brunton as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Divyakant Patel as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Joseph Kenny as a secretary on 30 March 2015 (2 pages) |
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 December 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Director's details changed for Mr Divikant Patel on 18 September 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr Divikant Patel on 18 September 2010 (2 pages) |
26 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 March 2010 | Statement of capital following an allotment of shares on 19 October 2009
|
5 March 2010 | Statement of capital following an allotment of shares on 19 October 2009
|
17 December 2009 | Previous accounting period shortened from 30 September 2009 to 30 June 2009 (1 page) |
17 December 2009 | Previous accounting period shortened from 30 September 2009 to 30 June 2009 (1 page) |
28 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (8 pages) |
28 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (8 pages) |
12 August 2009 | Appointment terminated director jay tyson (1 page) |
12 August 2009 | Appointment terminated director jay tyson (1 page) |
12 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 April 2009 | Secretary appointed divyakant patel (4 pages) |
14 April 2009 | Secretary appointed divyakant patel (4 pages) |
8 April 2009 | Appointment terminated director peter richardson (1 page) |
8 April 2009 | Appointment terminated director peter richardson (1 page) |
30 March 2009 | Ad 19/02/09\gbp si 2750@1=2750\gbp ic 2100/4850\ (2 pages) |
30 March 2009 | Ad 19/02/09\gbp si 2750@1=2750\gbp ic 2100/4850\ (2 pages) |
31 December 2008 | Appointment terminated secretary robin wickenden (1 page) |
31 December 2008 | Appointment terminated secretary robin wickenden (1 page) |
19 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 October 2008 | Return made up to 24/09/08; full list of members (9 pages) |
30 October 2008 | Return made up to 24/09/08; full list of members (9 pages) |
8 April 2008 | Appointment terminated director mark tiffany (1 page) |
8 April 2008 | Appointment terminated director mark tiffany (1 page) |
2 December 2007 | Ad 01/12/07--------- £ si 1100@1=1100 £ ic 1000/2100 (2 pages) |
2 December 2007 | Ad 01/12/07--------- £ si 1100@1=1100 £ ic 1000/2100 (2 pages) |
27 November 2007 | Nc inc already adjusted 04/10/07 (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | Nc inc already adjusted 04/10/07 (1 page) |
27 November 2007 | Return made up to 24/09/07; full list of members (8 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Return made up to 24/09/07; full list of members (8 pages) |
5 September 2007 | Company name changed the golf show co. LIMITED\certificate issued on 05/09/07 (2 pages) |
5 September 2007 | Company name changed the golf show co. LIMITED\certificate issued on 05/09/07 (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 113 kingsway london WC2B 6PP (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 113 kingsway london WC2B 6PP (1 page) |
9 October 2006 | Return made up to 24/09/06; full list of members
|
9 October 2006 | Return made up to 24/09/06; full list of members
|
13 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
13 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Ad 28/02/06--------- £ si 996@1=996 £ ic 4/1000 (4 pages) |
24 March 2006 | Nc inc already adjusted 28/02/06 (2 pages) |
24 March 2006 | Ad 28/02/06--------- £ si 996@1=996 £ ic 4/1000 (4 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Nc inc already adjusted 28/02/06 (2 pages) |
19 January 2006 | Company name changed the digital development corporat ion LIMITED\certificate issued on 19/01/06 (2 pages) |
19 January 2006 | Company name changed the digital development corporat ion LIMITED\certificate issued on 19/01/06 (2 pages) |
28 September 2005 | Return made up to 24/09/05; full list of members
|
28 September 2005 | Return made up to 24/09/05; full list of members
|
26 November 2004 | Registered office changed on 26/11/04 from: 9 kingsway london WC2B 4YA (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 9 kingsway london WC2B 4YA (1 page) |
29 October 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
29 October 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
25 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
25 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 11 kingsway london WC2B 6XE (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 11 kingsway london WC2B 6XE (1 page) |
15 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
5 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
5 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
12 November 2002 | Return made up to 24/09/02; full list of members (6 pages) |
12 November 2002 | Return made up to 24/09/02; full list of members (6 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
24 September 2001 | Incorporation (11 pages) |
24 September 2001 | Incorporation (11 pages) |