Kensington
London
W8 6TQ
Secretary Name | Paul Charles Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2010(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 07 June 2011) |
Role | Company Director |
Correspondence Address | Flat 8 16 Cheniston Gardens Kensington London W8 6TQ |
Director Name | Stephen Keith Fincham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Marriott Chase Thorpe Marriott Taverham Norwich Norfolk NR8 6QQ |
Director Name | David Lloyd |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Newfound Drive Colney Lane Norwich Norfolk NR4 7RU |
Director Name | David Lloyd |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Szarka Utca Budaors 2040 |
Secretary Name | David Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Szarka Utca Budaors 2040 |
Secretary Name | Elizabeth Anne Dewbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 19 Leonard Medler Way Hevingham Norfolk NR10 5LE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Flat 8 16 Cheniston Gardens Kensington London W8 6TQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£29,107 |
Cash | £9,268 |
Current Liabilities | £38,375 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ England on 22 November 2010 (2 pages) |
22 November 2010 | Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ England on 22 November 2010 (2 pages) |
22 November 2010 | Appointment of Paul Charles Williams as a secretary (3 pages) |
22 November 2010 | Appointment of Paul Charles Williams as a director (3 pages) |
22 November 2010 | Termination of appointment of Elizabeth Dewbery as a secretary (2 pages) |
22 November 2010 | Appointment of Paul Charles Williams as a secretary (3 pages) |
22 November 2010 | Appointment of Paul Charles Williams as a director (3 pages) |
22 November 2010 | Termination of appointment of Elizabeth Dewbery as a secretary (2 pages) |
19 November 2010 | Termination of appointment of David Lloyd as a director (2 pages) |
19 November 2010 | Termination of appointment of David Lloyd as a director (2 pages) |
8 October 2010 | Annual return made up to 17 April 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Annual return made up to 17 April 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Registered office address changed from 2 the Close Norwich Norfolk NR1 4DJ on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 2 the Close Norwich Norfolk NR1 4DJ on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 2 the Close Norwich Norfolk NR1 4DJ on 8 October 2010 (1 page) |
11 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
2 June 2009 | Director's change of particulars / david lloyd / 17/04/2009 (1 page) |
2 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
2 June 2009 | Director's Change of Particulars / david lloyd / 17/04/2009 / HouseName/Number was: , now: 27; Street was: 13 szarka utca, now: newfound drive; Area was: , now: colney lane; Post Town was: budaors, now: norwich; Region was: , now: norfolk; Post Code was: 2040, now: NR4 7RU; Country was: hungary, now: (1 page) |
10 March 2009 | Company name changed stride (southern) LTD\certificate issued on 11/03/09 (2 pages) |
10 March 2009 | Company name changed stride (southern) LTD\certificate issued on 11/03/09 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 July 2008 | Return made up to 17/04/08; full list of members (3 pages) |
22 July 2008 | Return made up to 17/04/08; full list of members (3 pages) |
17 June 2008 | Company name changed silver fox (norwich) LIMITED\certificate issued on 18/06/08 (2 pages) |
17 June 2008 | Company name changed silver fox (norwich) LIMITED\certificate issued on 18/06/08 (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
19 July 2007 | Return made up to 17/04/07; full list of members (2 pages) |
19 July 2007 | Return made up to 17/04/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 17/04/06; full list of members (2 pages) |
12 July 2006 | Return made up to 17/04/06; full list of members (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
27 May 2005 | Return made up to 17/04/05; full list of members
|
27 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 October 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
4 October 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
30 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
30 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
3 June 2003 | Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2003 | Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
17 April 2003 | Incorporation (19 pages) |