Kingston
Surrey
KT2 7BL
Director Name | Mr John Kenelm Williamson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 September 2009) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 44 Auckland Road London SW11 1EP |
Secretary Name | Mr John Kenelm Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2002(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 September 2009) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 44 Auckland Road London SW11 1EP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Royal Parade Dawes Road London SW6 7RE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
24 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
24 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
13 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
13 November 2006 | Return made up to 28/04/06; full list of members
|
4 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
5 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
16 June 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 153 st johns hill london SW11 1TQ (1 page) |
5 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
29 January 2004 | Return made up to 22/01/04; full list of members
|
8 May 2003 | Return made up to 04/02/03; full list of members (7 pages) |
9 December 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 150 st johns hill london SW11 1TQ (1 page) |
8 March 2002 | Memorandum and Articles of Association (16 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
21 February 2002 | Company name changed speed 9062 LIMITED\certificate issued on 21/02/02 (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 6-8 underwood street london N1 7JQ (1 page) |