Kingston Upon Thames
KT2 6QZ
Director Name | Mr George Lambert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Spruce Drive Lightwater Surrey GU18 5YX |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Mark Ian Gudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Rossington Road Sheffield South Yorkshire S11 8SA |
Director Name | Mr Ian Palmer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Glade Croft Sheffield South Yorkshire S12 2UZ |
Secretary Name | Joan Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 December 2009) |
Role | Company Director |
Correspondence Address | 15 Glade Croft Sheffield South Yorkshire S12 2UZ |
Director Name | Mr Kevin Bloodworth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 December 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Angleton Green Sheffield South Yorkshire S2 1NE |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£110,154 |
Cash | £12,959 |
Current Liabilities | £341,675 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2012 | Final Gazette dissolved following liquidation (1 page) |
26 March 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
26 March 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (9 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (9 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 26 July 2011 (9 pages) |
6 August 2010 | Registered office address changed from 41 Catley Road Sheffield S9 5JF United Kingdom on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 41 Catley Road Sheffield S9 5JF United Kingdom on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 41 Catley Road Sheffield S9 5JF United Kingdom on 6 August 2010 (2 pages) |
4 August 2010 | Statement of affairs with form 4.19 (11 pages) |
4 August 2010 | Appointment of a voluntary liquidator (1 page) |
4 August 2010 | Resolutions
|
4 August 2010 | Appointment of a voluntary liquidator (1 page) |
4 August 2010 | Statement of affairs with form 4.19 (11 pages) |
4 August 2010 | Resolutions
|
5 March 2010 | Termination of appointment of Joan Palmer as a secretary (1 page) |
5 March 2010 | Termination of appointment of Kevin Bloodworth as a director (1 page) |
5 March 2010 | Termination of appointment of Kevin Bloodworth as a director (1 page) |
5 March 2010 | Termination of appointment of Joan Palmer as a secretary (1 page) |
5 March 2010 | Termination of appointment of Ian Palmer as a director (1 page) |
5 March 2010 | Appointment of Mr Marcus John Batty as a director (2 pages) |
5 March 2010 | Appointment of Mr Marcus John Batty as a director (2 pages) |
5 March 2010 | Appointment of Mr George Lambert as a director (2 pages) |
5 March 2010 | Termination of appointment of Ian Palmer as a director (1 page) |
5 March 2010 | Appointment of Mr George Lambert as a director (2 pages) |
26 October 2009 | Annual return made up to 9 April 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 9 April 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 9 April 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 74 catley road darnall sheffield south yorkshire S9 5JF (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 74 catley road darnall sheffield south yorkshire S9 5JF (1 page) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 February 2009 | Director appointed kevin bloodworth (1 page) |
7 February 2009 | Director appointed kevin bloodworth (1 page) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
15 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 June 2007 | Return made up to 09/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 09/04/07; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 June 2006 | Return made up to 09/04/06; full list of members (6 pages) |
22 June 2006 | Return made up to 09/04/06; full list of members (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 July 2005 | Return made up to 09/04/05; full list of members (6 pages) |
21 July 2005 | Return made up to 09/04/05; full list of members (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
11 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
14 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
12 July 2003 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
22 May 2003 | Company name changed hlw 194 LIMITED\certificate issued on 22/05/03 (2 pages) |
22 May 2003 | Company name changed hlw 194 LIMITED\certificate issued on 22/05/03 (2 pages) |
9 April 2003 | Incorporation (15 pages) |