Kingston Vale
London
SW15 3RL
Director Name | Mr Manish Mansukhlal Gudka |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parkside Mill Hill London NW7 2LH |
Secretary Name | Mr Manish Mansukhlal Gudka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parkside Mill Hill London NW7 2LH |
Director Name | Jane Elicia Carty |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 29 June 2007) |
Role | Trust Administrator |
Correspondence Address | 5 Wallberry Mews Farmhill Douglas Isle Of Man IM2 2ND |
Secretary Name | Mr Mark Jonathan Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballacowle Bungalow Agneash Lonan Isle Of Man IM4 7NP |
Director Name | Mark Richard Corlett |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 October 2006) |
Role | Administrator |
Correspondence Address | Greenbank Bride Road Ramsey Isle Of Man IM8 3UN |
Director Name | Mrs Mary Edel Gabrielle Campbell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 January 2007) |
Role | Senior Adminstrator |
Country of Residence | Isle Of Man |
Correspondence Address | 124 Fairways Drive Mount Murray Santon Isle Of Man IM4 2JB |
Director Name | Mrs Mary Edel Gabrielle Campbell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 January 2007) |
Role | Senior Adminstrator |
Country of Residence | Isle Of Man |
Correspondence Address | 124 Fairways Drive Mount Murray Santon Isle Of Man IM4 2JB |
Director Name | Steven Clague |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 September 2007) |
Role | Senior Administrator |
Correspondence Address | 24 Bowness Crescent Onchan Isle Of Man IM3 2DH |
Director Name | Stuart Marcus Gibson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 2007) |
Role | Trust Director |
Country of Residence | Isle Of Man |
Correspondence Address | 12 Wentworth Close Howstrake Heights Onchan Isle Of Man IM3 2JU |
Director Name | Stuart Marcus Gibson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 2007) |
Role | Trust Director |
Correspondence Address | 12 Wentworth Close Howstrake Heights Onchan Isle Of Man IM3 2JU |
Director Name | Victoria Kim Dent |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2009) |
Role | Senior Trust Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 35 Ashberry Avenue Saddlestone Braddan Isle Of Man IM2 1PY |
Director Name | Mrs Mary Edel Gabrielle Campbell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2010) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 124 Fairways Drive Mount Murray Santon Isle Of Man IM4 2JB |
Director Name | Mr Stuart David Divall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2010) |
Role | Trust Director |
Country of Residence | Isle Of Man |
Correspondence Address | Borswood Ballavitchel Road Crosby Isle Of Man IM4 2DL |
Director Name | Mr Mark Jonathan Lewin |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 2014) |
Role | Trust Practioner |
Country of Residence | United Kingdom |
Correspondence Address | Ifg International House Castle Hill Victoria Road Douglas Isle Of Man IM2 4RD |
Director Name | Mr James Edmund Russell |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 2014) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | Ifg International House Castle Hill Victoria Road Douglas Isle Of Man IM2 4RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Church Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 2010) |
Correspondence Address | St George's Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Secretary Name | First Names Secretaries (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2010(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 2014) |
Correspondence Address | International House Castle Hill, Victoria Road Douglas IM2 4RB |
Registered Address | 48a High Street Edgware Middlesex HA8 7EQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | Seaona LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 February 2014 | Termination of appointment of Mark Lewin as a director (2 pages) |
28 February 2014 | Termination of appointment of James Russell as a director (2 pages) |
28 February 2014 | Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary (2 pages) |
28 February 2014 | Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary (2 pages) |
28 February 2014 | Termination of appointment of James Russell as a director (2 pages) |
28 February 2014 | Termination of appointment of Mark Lewin as a director (2 pages) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2014 | Application to strike the company off the register (3 pages) |
14 February 2014 | Application to strike the company off the register (3 pages) |
19 December 2013 | Accounts for a dormant company made up to 5 April 2013 (3 pages) |
19 December 2013 | Accounts for a dormant company made up to 5 April 2013 (3 pages) |
19 December 2013 | Accounts for a dormant company made up to 5 April 2013 (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Secretary's details changed for Ifg International Secretaries Limited on 1 February 2013 (3 pages) |
12 February 2013 | Secretary's details changed for Ifg International Secretaries Limited on 1 February 2013 (3 pages) |
12 February 2013 | Secretary's details changed for Ifg International Secretaries Limited on 1 February 2013 (3 pages) |
6 January 2013 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
6 January 2013 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
6 January 2013 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 5 April 2011 (3 pages) |
13 July 2011 | Accounts for a dormant company made up to 5 April 2011 (3 pages) |
13 July 2011 | Accounts for a dormant company made up to 5 April 2011 (3 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Accounts for a dormant company made up to 5 April 2010 (6 pages) |
16 August 2010 | Accounts for a dormant company made up to 5 April 2010 (6 pages) |
16 August 2010 | Accounts for a dormant company made up to 5 April 2010 (6 pages) |
3 June 2010 | Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 3 June 2010 (2 pages) |
19 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Director's details changed for James Edmund Russell on 3 May 2010 (3 pages) |
13 May 2010 | Director's details changed for James Edmund Russell on 3 May 2010 (3 pages) |
13 May 2010 | Director's details changed for James Edmund Russell on 3 May 2010 (3 pages) |
29 April 2010 | Appointment of Mark Jonathan Lewin as a director (3 pages) |
29 April 2010 | Appointment of Mark Jonathan Lewin as a director (3 pages) |
22 April 2010 | Appointment of James Edmund Russell as a director (3 pages) |
22 April 2010 | Appointment of James Edmund Russell as a director (3 pages) |
16 April 2010 | Termination of appointment of Mary Campbell as a director (2 pages) |
16 April 2010 | Termination of appointment of Church Street Nominees Limited as a secretary (2 pages) |
16 April 2010 | Appointment of Ifg International Secretaries Limited as a secretary (3 pages) |
16 April 2010 | Termination of appointment of Stuart Divall as a director (2 pages) |
16 April 2010 | Termination of appointment of Mary Campbell as a director (2 pages) |
16 April 2010 | Appointment of Ifg International Secretaries Limited as a secretary (3 pages) |
16 April 2010 | Termination of appointment of Stuart Divall as a director (2 pages) |
16 April 2010 | Termination of appointment of Church Street Nominees Limited as a secretary (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
16 June 2009 | Appointment terminated director victoria dent (1 page) |
16 June 2009 | Appointment terminated director victoria dent (1 page) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 September 2008 | Director appointed stuart david divall (2 pages) |
30 September 2008 | Director appointed stuart david divall (2 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
2 August 2007 | Total exemption full accounts made up to 5 April 2007 (5 pages) |
2 August 2007 | Total exemption full accounts made up to 5 April 2007 (5 pages) |
2 August 2007 | Total exemption full accounts made up to 5 April 2007 (5 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
5 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
6 January 2007 | Total exemption full accounts made up to 5 April 2006 (5 pages) |
6 January 2007 | Total exemption full accounts made up to 5 April 2006 (5 pages) |
6 January 2007 | Total exemption full accounts made up to 5 April 2006 (5 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
26 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
28 February 2006 | Particulars of mortgage/charge (11 pages) |
28 February 2006 | Particulars of mortgage/charge (11 pages) |
28 February 2006 | Particulars of mortgage/charge (11 pages) |
28 February 2006 | Particulars of mortgage/charge (11 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Total exemption full accounts made up to 5 April 2005 (5 pages) |
2 July 2005 | Total exemption full accounts made up to 5 April 2005 (5 pages) |
2 July 2005 | Total exemption full accounts made up to 5 April 2005 (5 pages) |
9 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
9 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
18 June 2004 | Total exemption full accounts made up to 5 April 2004 (5 pages) |
18 June 2004 | Total exemption full accounts made up to 5 April 2004 (5 pages) |
18 June 2004 | Total exemption full accounts made up to 5 April 2004 (5 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members
|
22 April 2004 | Return made up to 31/03/04; full list of members
|
4 November 2003 | Accounting reference date extended from 31/03/04 to 05/04/04 (1 page) |
4 November 2003 | Accounting reference date extended from 31/03/04 to 05/04/04 (1 page) |
14 August 2003 | New director appointed (3 pages) |
14 August 2003 | New director appointed (3 pages) |
14 August 2003 | New director appointed (3 pages) |
14 August 2003 | New secretary appointed (3 pages) |
14 August 2003 | New secretary appointed (3 pages) |
14 August 2003 | New director appointed (3 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned;director resigned (1 page) |
23 July 2003 | Secretary resigned;director resigned (1 page) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (5 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (5 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 June 2003 | New director appointed (1 page) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | New director appointed (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Incorporation (17 pages) |
31 March 2003 | Incorporation (17 pages) |