Lower Kings Road
Kingston
KT2 5HP
Secretary Name | Joseph Murtagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Arnbrae Farm Steadings Glasgow Road, Kilsyth Glasgow North Lanarkshire G65 9AF Scotland |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 40 Elizabeth Court Lower Kings Road Kingston Upon Thames Surrey KT2 5HP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2006 | Voluntary strike-off action has been suspended (1 page) |
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2006 | Application for striking-off (1 page) |
5 September 2006 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
21 July 2006 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
31 March 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
16 November 2005 | Return made up to 08/11/05; full list of members
|
23 March 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
17 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: flat 3 white lodge court staines road east sunbury middlesex TW16 5GA (1 page) |
7 April 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
30 October 2003 | Return made up to 08/11/03; full list of members (6 pages) |
28 June 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
11 November 2002 | Return made up to 08/11/02; full list of members
|
13 May 2002 | Registered office changed on 13/05/02 from: 1 blenheim court avenue road staines middlesex TW18 3AW (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
5 December 2001 | New director appointed (2 pages) |
23 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Director resigned (1 page) |