London
SW1Y 5AH
Director Name | Mrs Anna Marie Rochford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2009(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 28 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AH |
Secretary Name | KAC Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 August 2015(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 September 2021) |
Correspondence Address | 162 Main Road Danbury Chelmsford Essex CM3 4DT |
Director Name | Karen Ann Clark |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 Elder Street London E1 6BT |
Director Name | Mark Andrew Woodiwiss |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 September 2004) |
Role | Electronics Engineer |
Correspondence Address | 46 Ty Fry Road Rumney Cardiff CF3 3JN Wales |
Secretary Name | Miss Karen Ann Clark |
---|---|
Status | Resigned |
Appointed | 07 January 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 2011) |
Role | Company Director |
Correspondence Address | 3 Spital Yard Spital Square London E1 6AQ |
Secretary Name | Watlington Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 3 Spital Yard Spital Square London E1 6AQ |
Registered Address | 17 Carlton House Terrace London SW1Y 5AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£36,179 |
Current Liabilities | £36,279 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
---|---|
8 November 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from C/O Dr C M Rochford Blackwell House Guildhall Yard London EC2V 5AE England to 17 Carlton House Terrace London SW1Y 5AH on 25 March 2019 (1 page) |
30 August 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
11 April 2018 | Registered office address changed from 1 Suite 3 Duchess Street London England W1W 6AN to C/O Dr C M Rochford Blackwell House Guildhall Yard London EC2V 5AE on 11 April 2018 (1 page) |
8 November 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
8 November 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
22 September 2015 | Appointment of Kac Services Limited as a secretary on 17 August 2015 (2 pages) |
22 September 2015 | Appointment of Kac Services Limited as a secretary on 17 August 2015 (2 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
13 February 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
4 June 2014 | Director's details changed for Mrs Anna Marie Rochford on 15 April 2014 (2 pages) |
4 June 2014 | Director's details changed for Dr Craig Malcolm Rochford on 15 April 2014 (2 pages) |
4 June 2014 | Director's details changed for Dr Craig Malcolm Rochford on 15 April 2014 (2 pages) |
4 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mrs Anna Marie Rochford on 15 April 2014 (2 pages) |
4 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 September 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 September 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 September 2013 | Registered office address changed from Foxcotte Manor Foxcotte Lane Foxcotte Andover Hampshire SP10 4AB England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Foxcotte Manor Foxcotte Lane Foxcotte Andover Hampshire SP10 4AB England on 30 September 2013 (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
24 May 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | Registered office address changed from C/O David Fine & Co Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from C/O David Fine & Co Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from C/O David Fine & Co Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom on 4 January 2013 (1 page) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Termination of appointment of Karen Clark as a secretary (1 page) |
30 June 2011 | Termination of appointment of Karen Clark as a secretary (1 page) |
30 June 2011 | Director's details changed for Mrs Anna Marie Rochford on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mrs Anna Marie Rochford on 30 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ on 8 February 2011 (1 page) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Appointment of Miss Karen Ann Clark as a secretary (1 page) |
25 January 2010 | Appointment of Miss Karen Ann Clark as a secretary (1 page) |
21 January 2010 | Termination of appointment of Watlington Securities Limited as a secretary (1 page) |
21 January 2010 | Full accounts made up to 30 April 2009 (8 pages) |
21 January 2010 | Termination of appointment of Watlington Securities Limited as a secretary (1 page) |
21 January 2010 | Full accounts made up to 30 April 2009 (8 pages) |
3 August 2009 | Director appointed mrs anna marie rochford (1 page) |
3 August 2009 | Director appointed mrs anna marie rochford (1 page) |
23 June 2009 | Secretary's change of particulars / watlington securities LIMITED / 06/03/2009 (1 page) |
23 June 2009 | Secretary's change of particulars / watlington securities LIMITED / 06/03/2009 (1 page) |
19 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
9 May 2009 | Location of register of members (1 page) |
9 May 2009 | Location of register of members (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 36 elder street london E1 6BT (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 36 elder street london E1 6BT (1 page) |
11 July 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
11 July 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
27 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
27 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
21 July 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
21 July 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
4 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
25 January 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
25 January 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
5 May 2004 | Return made up to 30/04/04; full list of members (3 pages) |
5 May 2004 | Return made up to 30/04/04; full list of members (3 pages) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | Director resigned (1 page) |
2 September 2003 | Company name changed kac 1 LIMITED\certificate issued on 02/09/03 (3 pages) |
2 September 2003 | Company name changed kac 1 LIMITED\certificate issued on 02/09/03 (3 pages) |
6 May 2003 | Company name changed wheelsure holdings LIMITED\certificate issued on 06/05/03 (3 pages) |
6 May 2003 | Company name changed wheelsure holdings LIMITED\certificate issued on 06/05/03 (3 pages) |
2 April 2003 | Incorporation (18 pages) |
2 April 2003 | Incorporation (18 pages) |