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 | Secretary |
Correspondence Address | 48 Lansdowne Crescent Derry Hill Calne Wilts SN11 9NT |
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 | Unit 4-5 Canbury Business Park Elm Crescent Kingston Upon Thames KT2 6HJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 60-62 old london road kingston upon thames surrey KT2 6QZ (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 60-62 old london road kingston upon thames surrey KT2 6QZ (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
26 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
26 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
14 September 2006 | Accounts made up to 31 August 2005 (2 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
17 November 2005 | Accounts made up to 31 August 2004 (2 pages) |
8 November 2005 | Return made up to 27/08/05; full list of members (2 pages) |
8 November 2005 | Return made up to 27/08/05; full list of members (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 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) |
9 February 2005 | Return made up to 27/08/04; full list of members
|
9 February 2005 | Return made up to 27/08/04; full list of members (2 pages) |
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 | Incorporation (17 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Incorporation (17 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |