Kingston Upon Thames
Surrey
KT1 2TL
Director Name | Mr Ian Raymond Hargrave |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 May 2005) |
Role | Consulting |
Country of Residence | England |
Correspondence Address | The Rookery Rookery Hill Ashtead Surrey KT21 1HY |
Director Name | Mr Andrew Neville Page |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 May 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 Cromwell Avenue Highgate London N6 5HN |
Secretary Name | Mr Ian Raymond Hargrave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 May 2005) |
Role | Consulting |
Country of Residence | England |
Correspondence Address | The Rookery Rookery Hill Ashtead Surrey KT21 1HY |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | Augustine House 6a Austin Friars London EC2N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £89,543 |
Cash | £89,540 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
30 December 2004 | Application for striking-off (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: august house 6A austin friars london EC2N 2HA (1 page) |
7 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
26 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: chequers corner hurst drive tadworth surrey KT20 7QT (1 page) |
5 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
28 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
22 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Ad 18/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 2 serjeants inn london EC4Y 1LT (1 page) |
28 March 2002 | Incorporation (33 pages) |