4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary Name | Mr Clifford Crosby Hunter |
---|---|
Status | Closed |
Appointed | 23 October 2012(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
Director Name | Mr Peter Roderick Curtis Allen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 November 2011) |
Role | Webmaster |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | PIC Bank Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 November 2010) |
Correspondence Address | Runnymede House 19 Waterer Rise Wallington Surrey SM6 9DN |
Secretary Name | 2302 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2012) |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Registered Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Application to strike the company off the register (3 pages) |
30 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
1 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
9 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
9 June 2013 | Termination of appointment of 2302 Limited as a secretary (1 page) |
9 June 2013 | Termination of appointment of 2302 Limited as a secretary (1 page) |
9 June 2013 | Appointment of Mr Clifford Crosby Hunter as a secretary (1 page) |
9 June 2013 | Appointment of Mr Clifford Crosby Hunter as a secretary (1 page) |
20 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 July 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
30 July 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
5 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 4 Lingfield Avenue Kingston upon Thames Surrey KT1 2TN England on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 4 July 2012 (1 page) |
4 July 2012 | Termination of appointment of Peter Curtis Allen as a director (1 page) |
4 July 2012 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 4 July 2012 (1 page) |
4 July 2012 | Termination of appointment of Peter Curtis Allen as a director (1 page) |
4 July 2012 | Registered office address changed from 4 Lingfield Avenue Kingston upon Thames Surrey KT1 2TN England on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 4 Lingfield Avenue Kingston upon Thames Surrey KT1 2TN England on 4 July 2012 (1 page) |
2 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
7 November 2010 | Termination of appointment of Pic Bank Limited as a secretary (1 page) |
7 November 2010 | Termination of appointment of Pic Bank Limited as a secretary (1 page) |
7 November 2010 | Appointment of 2302 Limited as a secretary (2 pages) |
7 November 2010 | Appointment of 2302 Limited as a secretary (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Secretary's details changed for Pic Bank Limited on 14 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Pic Bank Limited on 14 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Peter Roderick Curtis Allen on 14 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Peter Roderick Curtis Allen on 14 May 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
7 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: runnymede house, 4 lingfield avenue, kingston upon thames surrey KT1 2TN (1 page) |
28 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: runnymede house, 4 lingfield avenue, kingston upon thames surrey KT1 2TN (1 page) |
28 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
18 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
18 June 2005 | Return made up to 14/05/05; full list of members
|
18 June 2005 | Return made up to 14/05/05; full list of members
|
16 June 2004 | Return made up to 14/05/04; full list of members; amend (8 pages) |
16 June 2004 | Return made up to 14/05/04; full list of members; amend (8 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
4 July 2003 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
4 July 2003 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
4 July 2003 | Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2003 | Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (1 page) |
14 May 2003 | Incorporation (13 pages) |
14 May 2003 | Incorporation (13 pages) |