Kingston Upon Thames
Surrey
KT2 5TQ
Director Name | Ms Jacqueline Mary Gough |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Neville Avenue New Malden Surrey KT3 4SN |
Director Name | Mark Seastron |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2003) |
Role | Consultant |
Correspondence Address | 7 Rotten Green Elvetham Fleet Hampshire RG27 8BJ |
Secretary Name | Mr Ian Richard St John |
---|---|
Nationality | British Virgin Isles |
Status | Resigned |
Appointed | 05 August 2003(5 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Rosary Bracken Lane Blackmoor Hampshire GU35 9DJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 1b Spinnaker Court Becketts Wharf Hampton Wick Kingston KT1 4ER |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jacqueline Mary Gough 50.00% Ordinary |
---|---|
1 at £1 | Richard Peter Lamb 50.00% Ordinary |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Termination of appointment of Ian St John as a secretary (2 pages) |
23 June 2011 | Termination of appointment of Ian St John as a secretary (2 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
3 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
3 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
6 July 2009 | Director's change of particulars / jacqueline gough / 20/05/2009 (1 page) |
6 July 2009 | Director's Change of Particulars / jacqueline gough / 20/05/2009 / HouseName/Number was: , now: 1A; Street was: 58 durlston road, now: neville avenue; Post Town was: kingston, now: new malden; Post Code was: KT2 5RU, now: KT3 4SN (1 page) |
15 May 2009 | Return made up to 31/07/08; full list of members (5 pages) |
15 May 2009 | Return made up to 31/07/08; full list of members (5 pages) |
15 May 2009 | Director appointed jacqueline mary gough (1 page) |
15 May 2009 | Director appointed jacqueline mary gough (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
20 June 2008 | Return made up to 31/07/07; full list of members
|
20 June 2008 | Return made up to 31/07/07; full list of members
|
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
11 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
11 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 1ST floor st. Andrews house, upper ham road, richmond, surrey TW10 5LA (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 1ST floor st. Andrews house, upper ham road, richmond, surrey TW10 5LA (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
7 September 2005 | Return made up to 31/07/05; full list of members
|
7 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
11 February 2005 | Return made up to 31/07/04; full list of members (7 pages) |
11 February 2005 | Return made up to 31/07/04; full list of members (7 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
20 January 2004 | Company name changed lucid retail LIMITED\certificate issued on 20/01/04 (2 pages) |
20 January 2004 | Company name changed lucid retail LIMITED\certificate issued on 20/01/04 (2 pages) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | New director appointed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: lucid creations LIMITED, 1ST floor st andrews house, upper ham road, richmond TW10 5LA (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: lucid creations LIMITED, 1ST floor st andrews house, upper ham road, richmond TW10 5LA (1 page) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
31 July 2003 | Incorporation (6 pages) |
31 July 2003 | Incorporation (6 pages) |