London
W6 7HJ
Secretary Name | Pk Cosec Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 10 February 2015) |
Correspondence Address | 22 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 2004) |
Correspondence Address | Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Registered Address | 22 The Quadrant Richmond Surrey TW9 1BP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
100 at £1 | Philip Owen Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,097 |
Cash | £929 |
Current Liabilities | £8,837 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | Application to strike the company off the register (3 pages) |
21 October 2014 | Application to strike the company off the register (3 pages) |
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
23 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
23 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
13 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
4 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 August 2009 | Return made up to 03/04/09; full list of members (8 pages) |
19 August 2009 | Director's change of particulars / philip williams / 01/01/2009 (1 page) |
19 August 2009 | Return made up to 03/04/09; full list of members (8 pages) |
19 August 2009 | Director's change of particulars / philip williams / 01/01/2009 (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
26 March 2009 | Return made up to 03/04/08; full list of members (5 pages) |
26 March 2009 | Return made up to 03/04/08; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 March 2008 | Secretary's change of particulars / pk cosec services LIMITED / 05/03/2008 (1 page) |
7 March 2008 | Secretary's change of particulars / pk cosec services LIMITED / 05/03/2008 (1 page) |
27 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 May 2007 | Return made up to 03/04/07; full list of members (6 pages) |
29 May 2007 | Return made up to 03/04/07; full list of members (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 April 2006 | Return made up to 03/04/06; full list of members
|
13 April 2006 | Return made up to 03/04/06; full list of members
|
30 March 2006 | Registered office changed on 30/03/06 from: 15 the green richmond surrey TW9 1PX (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 15 the green richmond surrey TW9 1PX (1 page) |
19 May 2005 | Return made up to 03/04/05; full list of members (6 pages) |
19 May 2005 | Return made up to 03/04/05; full list of members (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
20 December 2004 | Secretary resigned (1 page) |
13 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
2 June 2003 | Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2003 | Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
3 April 2003 | Incorporation (18 pages) |
3 April 2003 | Incorporation (18 pages) |