Kingston Upon Thames
Surrey
KT2 7HA
Director Name | Mr David Alban Matthews |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122a Hamilton Terrace London Nw8 |
Director Name | Mr Andrew Geoffrey Solman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fitzwilliam Avenue Richmond Surrey TW9 2DQ |
Secretary Name | Mr David Alban Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122a Hamilton Terrace London Nw8 |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £798,243 |
Gross Profit | £165,332 |
Net Worth | £343,478 |
Cash | £426,381 |
Current Liabilities | £82,903 |
Latest Accounts | 27 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2008 | Application for striking-off (1 page) |
4 April 2008 | Total exemption full accounts made up to 27 March 2008 (8 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 September 2005 | Return made up to 19/06/05; full list of members (7 pages) |
5 May 2005 | Director's particulars changed (1 page) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 September 2004 | Particulars of mortgage/charge (5 pages) |
14 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
5 September 2003 | Particulars of mortgage/charge (6 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Location of register of members (1 page) |
4 July 2003 | Ad 19/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (3 pages) |
4 July 2003 | New director appointed (3 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | New secretary appointed;new director appointed (3 pages) |