Kingston
Surrey
KT2 5EZ
Director Name | Nicholas Paul Flewin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Burlings Lane Knockholt Sevenoaks Kent TN14 7PB |
Secretary Name | Linda Lou Flewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Woodfields Chipstead Sevenoaks Kent TN13 2RB |
Director Name | Brian John Smith |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 September 2007) |
Role | Designer |
Correspondence Address | 132 Richmond Road Kingston Surrey KT2 5EZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Next Return Due | 10 September 2016 (overdue) |
---|
12 October 2012 | Completion of winding up (1 page) |
---|---|
12 October 2012 | Dissolution deferment (1 page) |
12 October 2012 | Dissolution deferment (1 page) |
12 October 2012 | Completion of winding up (1 page) |
18 August 2009 | Order of court to wind up (1 page) |
18 August 2009 | Order of court to wind up (1 page) |
14 August 2009 | Restoration by order of the court (2 pages) |
14 August 2009 | Restoration by order of the court (2 pages) |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2008 | Appointment terminated director brian smith (1 page) |
19 March 2008 | Appointment terminated director brian smith (1 page) |
18 January 2008 | Return made up to 24/09/07; full list of members (11 pages) |
18 January 2008 | Return made up to 24/09/07; full list of members (11 pages) |
2 April 2007 | Ad 23/03/07--------- £ si 300@1=300 £ ic 951/1251 (2 pages) |
2 April 2007 | Ad 23/03/07--------- £ si 300@1=300 £ ic 951/1251 (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
25 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
25 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
7 November 2005 | Return made up to 27/08/05; full list of members (2 pages) |
7 November 2005 | Return made up to 27/08/05; full list of members (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
4 February 2005 | Return made up to 27/08/04; full list of members
|
4 February 2005 | Return made up to 27/08/04; full list of members
|
5 November 2004 | Registered office changed on 05/11/04 from: 34 worple road isleworth middlesex TW7 7AP (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: 34 worple road isleworth middlesex TW7 7AP (1 page) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Incorporation (17 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Incorporation (17 pages) |