Kingston Upon Thames
Surrey
KT2 6BP
Director Name | Thomas Anthony McLoughlin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(same day as company formation) |
Role | Record Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cumberland Road London N22 7TD |
Director Name | Peter Eric Robert Wallis |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(same day as company formation) |
Role | Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dartmouth Row London SE10 8AN |
Secretary Name | Kerstan Orlando Mackness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(same day as company formation) |
Role | Record Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Audric Close Kingston Upon Thames Surrey KT2 6BP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 2nd Floor 13-14 Margaret Street London W1W 8RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,723 |
Cash | £26 |
Current Liabilities | £11,749 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2012 | Application to strike the company off the register (2 pages) |
11 May 2012 | Application to strike the company off the register (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7nd on 12 September 2011 (1 page) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 July 2010 | Director's details changed for Kerstan Orlando Mackness on 17 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Thomas Anthony Mcloughlin on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Peter Eric Robert Wallis on 17 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Peter Eric Robert Wallis on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Thomas Anthony Mcloughlin on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Kerstan Orlando Mackness on 17 July 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
5 October 2007 | Return made up to 17/07/07; full list of members (7 pages) |
5 October 2007 | Return made up to 17/07/07; full list of members (7 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
5 September 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
21 July 2005 | Return made up to 17/07/05; full list of members
|
21 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
7 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
7 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
21 September 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
21 September 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
2 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
13 May 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
13 May 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 18 wellington square hastings east sussex TN34 1PB (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 18 wellington square hastings east sussex TN34 1PB (1 page) |
26 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
26 September 2003 | Return made up to 17/07/03; full list of members
|
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 280 grays inn road london WC1X 8EB (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 280 grays inn road london WC1X 8EB (1 page) |
2 August 2002 | New director appointed (2 pages) |
17 July 2002 | Incorporation (17 pages) |