1 Kenwood Drive
Walton On Thames
Surrey
KT12 5AU
Secretary Name | Ellen Beatrice Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years (closed 11 September 2012) |
Role | Electrical Suppliers |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood 1 Kenwood Drive Walton On Thames Surrey KT12 5AU |
Director Name | Mr Steven Ashley MacDonald |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 August 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 December 2009) |
Role | Electrical Wholesale |
Correspondence Address | 20 Queens Road Bisley Woking Surrey GU24 9AW |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 19 August 2003) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 19 August 2003) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 19 August 2003) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | McR 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
61 at 1 | Ms Ellen Neatrice Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,937 |
Cash | £15,791 |
Current Liabilities | £167,126 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved following liquidation (1 page) |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 June 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Statement of affairs with form 4.19 (10 pages) |
13 June 2011 | Statement of affairs with form 4.19 (10 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Appointment of a voluntary liquidator (1 page) |
13 June 2011 | Appointment of a voluntary liquidator (1 page) |
13 May 2011 | Registered office address changed from 102 Molesey Road Hersham Surrey KT12 4rd on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from 102 Molesey Road Hersham Surrey KT12 4RD on 13 May 2011 (2 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
26 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Director's details changed for Ellen Beatrice Howard on 13 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Ellen Beatrice Howard on 13 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 December 2009 | Termination of appointment of Steven Macdonald as a director (2 pages) |
24 December 2009 | Termination of appointment of Steven Macdonald as a director (2 pages) |
8 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
8 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 May 2008 | Director's change of particulars / steven macdonald / 01/05/2008 (2 pages) |
20 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
20 May 2008 | Director's Change of Particulars / steven macdonald / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 20 millpond court, now: queens road; Area was: , now: bisley; Post Town was: addlestone, now: woking; Post Code was: KT15 2JY, now: GU24 9AW; Country was: , now: united kingdom (2 pages) |
20 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 July 2005 | Return made up to 13/05/05; full list of members (7 pages) |
6 July 2005 | Return made up to 13/05/05; full list of members (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
10 September 2004 | Return made up to 13/05/04; full list of members (7 pages) |
10 September 2004 | Return made up to 13/05/04; full list of members (7 pages) |
8 September 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
8 September 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
3 October 2003 | Resolutions
|
3 October 2003 | £ nc 1000/100999 23/09/03 (1 page) |
3 October 2003 | Resolutions
|
3 October 2003 | £ nc 1000/100999 23/09/03 (1 page) |
24 September 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
24 September 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
11 September 2003 | New director appointed (1 page) |
11 September 2003 | New director appointed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 102 molesey road hersham surrey KT12 4RD (1 page) |
8 September 2003 | New secretary appointed;new director appointed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 102 molesey road hersham surrey KT12 4RD (1 page) |
8 September 2003 | New secretary appointed;new director appointed (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: unit 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: unit 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Company name changed arundel plates LIMITED\certificate issued on 13/08/03 (2 pages) |
13 August 2003 | Company name changed arundel plates LIMITED\certificate issued on 13/08/03 (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 11 lewes crescent brighton BN2 1FH (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 11 lewes crescent brighton BN2 1FH (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
13 May 2003 | Incorporation (9 pages) |
13 May 2003 | Incorporation (9 pages) |