Kingswood
Tadworth
Surrey
KT20 6PZ
Secretary Name | Barbara Pugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 20 June 2006) |
Role | Secretary |
Correspondence Address | Albury Lodge Warren Drive Kingswood Surrey KT20 6PZ |
Secretary Name | Russell James Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 The White House Vicarage Crescent Battersea London SW11 3LH |
Director Name | Mr John Robert Goodchild |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trecorme Mill Quethiock Liskeard Cornwall PL14 3SH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kimberley House 31 Burnt Oak Broadway Wdgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,163 |
Current Liabilities | £1,163 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 January 2006 | Application for striking-off (1 page) |
19 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
28 June 2005 | New secretary appointed (1 page) |
28 June 2005 | Secretary resigned (2 pages) |
24 February 2005 | Company name changed group support services LIMITED\certificate issued on 24/02/05 (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 October 2004 | Director resigned (2 pages) |
20 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
17 December 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
17 December 2003 | Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 October 2003 | Company name changed clean central services LIMITED\certificate issued on 17/10/03 (2 pages) |
11 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: albury lodge, warren drive kingswood surrey KT20 6PZ (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Incorporation (17 pages) |