London
SW6 7LY
Secretary Name | Peter John Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Francis Road Ashford Kent TN23 7UR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | keaandco.com |
---|
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Susan Kalicinska 100.00% Preference |
---|---|
1 at £1 | Sue Kalicinska 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,060 |
Cash | £2,775 |
Current Liabilities | £1,675 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Application to strike the company off the register (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 November 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
1 November 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
25 April 2016 | Termination of appointment of Peter John Castle as a secretary on 13 February 2015 (1 page) |
25 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Termination of appointment of Peter John Castle as a secretary on 13 February 2015 (1 page) |
25 April 2016 | Registered office address changed from C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 25 April 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
15 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Registered office address changed from C/O Castle Johns 1 Warwick Row London SW1E 5ER United Kingdom on 27 December 2012 (1 page) |
27 December 2012 | Registered office address changed from C/O Castle Johns 1 Warwick Row London SW1E 5ER United Kingdom on 27 December 2012 (1 page) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
13 February 2011 | Director's details changed for Susan Mary Kalicinska on 1 December 2010 (3 pages) |
13 February 2011 | Director's details changed for Susan Mary Kalicinska on 1 December 2010 (3 pages) |
13 February 2011 | Director's details changed for Susan Mary Kalicinska on 1 December 2010 (3 pages) |
10 December 2010 | Company name changed camberley natural therapy centre LTD\certificate issued on 10/12/10
|
10 December 2010 | Company name changed camberley natural therapy centre LTD\certificate issued on 10/12/10
|
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 November 2010 | Change of name notice (2 pages) |
5 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Registered office address changed from 9 Tekels Park Camberley Surrey GU15 2LE on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 9 Tekels Park Camberley Surrey GU15 2LE on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 9 Tekels Park Camberley Surrey GU15 2LE on 2 November 2010 (1 page) |
31 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
6 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
31 July 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
31 July 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
9 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
9 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
20 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
15 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
1 June 2006 | Return made up to 12/02/06; full list of members (2 pages) |
1 June 2006 | Return made up to 12/02/06; full list of members (2 pages) |
20 April 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
20 April 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Resolutions
|
6 January 2006 | Nc inc already adjusted 16/12/05 (1 page) |
6 January 2006 | Nc inc already adjusted 16/12/05 (1 page) |
26 May 2005 | Return made up to 12/02/05; full list of members
|
26 May 2005 | Return made up to 12/02/05; full list of members
|
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
12 February 2004 | Incorporation (15 pages) |
12 February 2004 | Incorporation (15 pages) |