Kingston Upon Thames
Surrey
KT2 5TQ
Director Name | Mr Colin John Wishart Massie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(4 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Grainger Road Isleworth Middlesex TW7 6PQ |
Secretary Name | Mr Colin John Wishart Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(4 days after company formation) |
Appointment Duration | 4 weeks (resigned 17 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Grainger Road Isleworth Middlesex TW7 6PQ |
Secretary Name | Mr Graham James Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrylands Polesden Lane Ripley Woking Surrey GU23 6DX |
Secretary Name | Ian Richard St. John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2011) |
Role | Company Director |
Correspondence Address | The Rosary Bracken Lane Blackmoor Bordon Hants GU35 9DJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 1b Spinnaker Court Becketis Wharf Hampton Wick Surrey KT1 4ER |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Termination of appointment of Ian St. John as a secretary (2 pages) |
23 June 2011 | Termination of appointment of Ian St. John as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Richard Lamb as a director (1 page) |
14 June 2011 | Registered office address changed from Unit 1B Spinnaker Court Becketts Wharf Hampton Wick Surrey KT1 4ER on 14 June 2011 (1 page) |
14 June 2011 | Termination of appointment of Richard Lamb as a director (1 page) |
14 June 2011 | Registered office address changed from Unit 1B Spinnaker Court Becketts Wharf Hampton Wick Surrey KT1 4ER on 14 June 2011 (1 page) |
22 April 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
15 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
25 August 2009 | Company name changed codeblue management LTD\certificate issued on 26/08/09 (2 pages) |
25 August 2009 | Company name changed codeblue management LTD\certificate issued on 26/08/09 (2 pages) |
21 May 2009 | Return made up to 12/03/08; full list of members (5 pages) |
21 May 2009 | Return made up to 12/03/08; full list of members (5 pages) |
15 May 2009 | Secretary appointed ian richard st. John (2 pages) |
15 May 2009 | Appointment terminated secretary graham simmons (1 page) |
15 May 2009 | Appointment Terminated Secretary graham simmons (1 page) |
15 May 2009 | Secretary appointed ian richard st. John (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
9 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
9 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from unit 24A sandy farm business centre the sands farnham surrey GU10 1PX (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from unit 24A sandy farm business centre the sands farnham surrey GU10 1PX (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
6 November 2007 | Company name changed brightblue events LTD\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed brightblue events LTD\certificate issued on 06/11/07 (2 pages) |
28 September 2007 | Company name changed lucid retail LTD\certificate issued on 28/09/07 (2 pages) |
28 September 2007 | Company name changed lucid retail LTD\certificate issued on 28/09/07 (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
3 April 2007 | Return made up to 13/02/07; full list of members (6 pages) |
3 April 2007 | Return made up to 13/02/07; full list of members (6 pages) |
9 January 2007 | Return made up to 13/02/06; full list of members (6 pages) |
9 January 2007 | Return made up to 13/02/06; full list of members (6 pages) |
11 October 2006 | Return made up to 13/02/05; full list of members (6 pages) |
11 October 2006 | Return made up to 13/02/05; full list of members (6 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: unit 24A sandy farm business centre the sands farnham surrey GU10 1PX (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: first floor st andrews house upper ham road ham common richmond surrey TW10 5LA (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: unit 24A sandy farm business centre the sands farnham surrey GU10 1PX (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: first floor st andrews house upper ham road ham common richmond surrey TW10 5LA (1 page) |
4 July 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
26 June 2006 | Company name changed lucid merchandising LIMITED\certificate issued on 26/06/06 (2 pages) |
26 June 2006 | Company name changed lucid merchandising LIMITED\certificate issued on 26/06/06 (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
18 March 2005 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
18 March 2005 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
5 July 2004 | Return made up to 13/02/04; full list of members (6 pages) |
5 July 2004 | Return made up to 13/02/04; full list of members (6 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: merrylands polesden lane, ripley woking surrey GU23 6DX (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: merrylands polesden lane, ripley woking surrey GU23 6DX (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 February 2003 | Director resigned (1 page) |
13 February 2003 | Incorporation (6 pages) |
13 February 2003 | Incorporation (6 pages) |