Kingswood
Tadworth
Surrey
KT20 6PA
Secretary Name | Mr Terence Brian Butts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68a Surrey Road London SE15 3AT |
Director Name | Mr Laurie Maxwell Castelli Gair |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 April 2009) |
Role | TV Director & Photograher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Rochester House Rushcroft Road London SW2 1JR |
Director Name | Monique Marie Castelli Gair |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2009) |
Role | Retired Pensioner |
Correspondence Address | 30a Mitchell Street London EC1V 3BQ |
Secretary Name | Mr Laurie Maxwell Castelli Gair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 April 2009) |
Role | TV Director & Photograher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Rochester House Rushcroft Road London SW2 1JR |
Director Name | Mr Terence Brian Butts |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68a Surrey Road London SE15 3AT |
Director Name | CDL Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 24 Station Road Aldershot Hampshire GU11 1HT |
Secretary Name | CDL Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 24 Station Road Aldershot Hampshire GU11 1HT |
Registered Address | 1a Ewell By Pass Ewell Epsom Surrey KT17 2PZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stoneleigh |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Terence Brian Butts 100.00% Ordinary |
---|
Latest Accounts | 5 April 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Application to strike the company off the register (3 pages) |
15 November 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
2 October 2013 | Director's details changed for Chrsitopher Francis Oliver on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Chrsitopher Francis Oliver on 2 October 2013 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 5 April 2012 (9 pages) |
20 December 2012 | Accounts for a dormant company made up to 5 April 2012 (9 pages) |
20 December 2012 | Accounts for a dormant company made up to 5 April 2012 (9 pages) |
11 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
10 May 2011 | Termination of appointment of Terence Butts as a director (2 pages) |
10 May 2011 | Termination of appointment of Terence Butts as a director (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Chrsitopher Francis Oliver on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Terence Brian Butts on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Terence Brian Butts on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Mr Terence Brian Butts on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Terence Brian Butts on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Chrsitopher Francis Oliver on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Terence Brian Butts on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Chrsitopher Francis Oliver on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Secretary's details changed for Terence Brian Butts on 1 October 2009 (1 page) |
23 July 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
20 April 2009 | Appointment terminated director and secretary laurie castelli gair (1 page) |
20 April 2009 | Secretary appointed terence brian butts (1 page) |
20 April 2009 | Appointment terminated director and secretary laurie castelli gair (1 page) |
20 April 2009 | Secretary appointed terence brian butts (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
16 April 2009 | Appointment terminated director monique castelli gair (1 page) |
16 April 2009 | Director appointed terence brian butts (1 page) |
16 April 2009 | Director appointed terence brian butts (1 page) |
16 April 2009 | Appointment terminated director monique castelli gair (1 page) |
6 February 2009 | Return made up to 30/10/08; full list of members (4 pages) |
6 February 2009 | Return made up to 30/10/08; full list of members (4 pages) |
7 January 2009 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
15 July 2008 | Director appointed chrsitopher francis oliver (2 pages) |
15 July 2008 | Director appointed chrsitopher francis oliver (2 pages) |
8 January 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
8 January 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
8 January 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
26 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: flat 3 rochester house rushcroft road london SW2 1JR (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: flat 3 rochester house rushcroft road london SW2 1JR (1 page) |
8 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
20 September 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
20 September 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
20 September 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
14 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
14 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
14 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
10 January 2005 | Return made up to 30/10/04; full list of members (7 pages) |
10 January 2005 | Return made up to 30/10/04; full list of members (7 pages) |
19 August 2004 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
19 August 2004 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
19 August 2004 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
7 November 2003 | Return made up to 30/10/03; full list of members
|
7 November 2003 | Return made up to 30/10/03; full list of members
|
29 January 2003 | Accounting reference date extended from 31/10/03 to 05/04/04 (1 page) |
29 January 2003 | Accounting reference date extended from 31/10/03 to 05/04/04 (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Incorporation (13 pages) |
30 October 2002 | Incorporation (13 pages) |