Kingswood
Hull
East Yorkshire
HU7 3GG
Secretary Name | Mr Charles Adams |
---|---|
Status | Closed |
Appointed | 18 March 2011(7 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 February 2013) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Director Name | David George Coutts Ligertwood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Michael David Townley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lloyd Road Hove Sussex BN3 6NL |
Secretary Name | David George Coutts Ligertwood |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Allan Anthony Reeves |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Registered Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | Application to strike the company off the register (3 pages) |
6 November 2012 | Application to strike the company off the register (3 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 October 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
26 October 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
14 July 2011 | Appointment of Mr Charles Adams as a secretary (1 page) |
14 July 2011 | Appointment of Mr Charles Adams as a secretary (1 page) |
13 July 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
13 July 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially Southside 6Th Floor 105 Victoria Street London SW1E 6QT England on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT England on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
3 April 2009 | Director's change of particulars / richard horne / 15/03/2009 (1 page) |
3 April 2009 | Director's Change of Particulars / richard horne / 15/03/2009 / HouseName/Number was: 5, now: 29; Street was: bradgate park, now: shinewater park; Area was: kesteven way kingswood, now: kingswood; Region was: , now: north humberside; Post Code was: HU7 3JA, now: HU7 3GG (1 page) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 April 2008 | Appointment Terminated Director david ligertwood (1 page) |
25 April 2008 | Director appointed mr richard horne (1 page) |
25 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
25 April 2008 | Appointment terminated secretary david ligertwood (1 page) |
25 April 2008 | Secretary appointed mr allan anthony reeves (1 page) |
25 April 2008 | Secretary appointed mr allan anthony reeves (1 page) |
25 April 2008 | Appointment terminated director allan reeves (1 page) |
25 April 2008 | Appointment Terminated Secretary david ligertwood (1 page) |
25 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
25 April 2008 | Director appointed mr richard horne (1 page) |
25 April 2008 | Appointment Terminated Director allan reeves (1 page) |
25 April 2008 | Appointment terminated director david ligertwood (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
15 March 2004 | Incorporation (19 pages) |