2 St Johns Road
Hythe
Kent
CT21 4BE
Secretary Name | Gillian Diane Rees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Boughs 2 St Johns Road Hythe Kent CT21 4BE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Collards 2 High Street Kingston Upon Thames Surrey KT1 1EY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
67 at £1 | Thomas Gareth Rees 67.00% Ordinary |
---|---|
33 at £1 | Gillian Diane Rees 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,737 |
Cash | £15,228 |
Current Liabilities | £4,531 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2014 | Application to strike the company off the register (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2010 | Director's details changed for Mr Thomas Gareth Rees on 3 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mr Thomas Gareth Rees on 3 July 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
8 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members
|
18 August 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
3 July 2003 | Incorporation (17 pages) |
3 July 2003 | Secretary resigned (1 page) |