Cotton Row Holmbury St Mary
Dorking
Surrey
RH5 6NB
Director Name | Martin Samuel Bikhit |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 October 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14a Soho Street London W1D 3DN |
Director Name | Samuel Bikhit |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 13 October 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 266 Hampton Road Ilford Essex IG1 1PN |
Secretary Name | Anne Sarah Dickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Elm Farm The Green, Beeston Sandy Bedfordshire SG19 1PF |
Secretary Name | Samuel Bikhit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Hampton Road Ilford Essex IG1 1PN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 24-25 Albion Street London W2 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£43,223 |
Cash | £2,110 |
Current Liabilities | £89,753 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2008 | Appointment terminated director and secretary samuel bikhit (1 page) |
18 November 2008 | Appointment terminated director martin bikhit (1 page) |
15 November 2008 | Company name changed kay & co commercial LIMITED\certificate issued on 18/11/08 (2 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
21 September 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
21 September 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 15/07/06; full list of members
|
20 March 2006 | Registered office changed on 20/03/06 from: 45 chiltern street london W1U 6LU (1 page) |
6 October 2005 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
25 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
23 July 2004 | New secretary appointed (1 page) |
23 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
23 July 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
23 July 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
26 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
15 July 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 July 2003 | Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page) |
31 December 2002 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
12 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 1ST floor 244 edgware road london W2 1DS (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
24 July 2002 | Director resigned (1 page) |