Kingston Upon Thames
Surrey
KT1 3HD
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 December 2014) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ |
Director Name | Faruk Ahmed Miah |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Alexandra Road Hounslow Middlesex TW3 4HP |
Secretary Name | Mr Paul James Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Director Name | Mr Paul James Manley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Director Name | Mrs Charlotte Thornlky Acourt Dutton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Easthouse East Marsh Laugharne Carmarthen SA33 4RS Wales |
Director Name | Mr Keith Michael Stiles |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 November 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sylvans Old Hill Wood Studham Bedfordshire LU6 2NE |
Director Name | County West Commercial Services Ltd (Corporation) |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Secretary Name | County West Commercial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Registered Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
50k at £1 | Sarah Jayne Brown 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
15 August 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2013 | Director's details changed for Sarah Jayne Brown on 18 April 2013 (2 pages) |
8 April 2013 | Satisfaction of charge 1 in full (3 pages) |
13 December 2012 | Appointment of Sarah Jayne Brown as a director on 19 November 2012 (3 pages) |
3 December 2012 | Termination of appointment of Keith Michael Stiles as a director on 19 November 2012 (2 pages) |
20 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
25 September 2012 | Termination of appointment of Charlotte Thornlky Acourt Dutton as a director on 18 September 2012 (2 pages) |
7 September 2012 | Accounts made up to 30 June 2011 (6 pages) |
3 September 2012 | Appointment of Mr Keith Michael Stiles as a director on 24 August 2012 (3 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts made up to 30 June 2010 (6 pages) |
12 January 2011 | Appointment of Charlotte Thornlky Acourt Dutton as a director (3 pages) |
11 January 2011 | Termination of appointment of Paul Manley as a director (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Accounts made up to 30 June 2009 (6 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
1 April 2009 | Accounts made up to 30 June 2008 (6 pages) |
3 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
23 April 2008 | Accounts made up to 30 June 2007 (6 pages) |
2 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
31 March 2007 | Accounts made up to 30 June 2006 (6 pages) |
11 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
11 April 2006 | Accounts made up to 30 June 2005 (5 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
15 March 2005 | Accounts made up to 30 June 2004 (5 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (3 pages) |
19 January 2005 | Ad 26/06/02--------- £ si 49999@1 (2 pages) |
1 September 2004 | Return made up to 26/06/04; full list of members (5 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page) |
22 July 2004 | Secretary's particulars changed (1 page) |
28 April 2004 | Accounts made up to 30 June 2003 (5 pages) |
6 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
26 June 2002 | Incorporation (21 pages) |