London
W2 4BQ
Director Name | Miss Catherine Rachel Tiffany Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Mr David Bernard Leigh Wood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Road Hersham Walton-On-Thames Surrey KT12 5LS |
Director Name | Miss Catherine Rachel Leigh Wood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mr Philip Adam Leigh Wood |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Kensington Gardens Square London W2 4BQ |
Secretary Name | Miss Catherine Rachel Leigh Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | Mrs Diane Maureen Wood |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Director Name | John Gordon Kingsleigh Wood |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kensington Gardens Square London W2 4BQ |
Registered Address | 9 Golden Square London W1F 9HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | South Kensington Property Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Application to strike the company off the register (3 pages) |
22 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
7 November 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
7 November 2013 | Appointment of Mr Philip Adam Leigh Wood as a director (2 pages) |
7 November 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
7 November 2013 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages) |
7 November 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
7 November 2013 | Appointment of Mr David Bernard Leigh Wood as a director (2 pages) |
3 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Termination of appointment of Philip Wood as a director (1 page) |
25 March 2013 | Termination of appointment of Philip Wood as a director (1 page) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 June 2012 | Termination of appointment of Diane Wood as a director (1 page) |
27 June 2012 | Termination of appointment of Diane Wood as a director (1 page) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Termination of appointment of Catherine Wood as a secretary (1 page) |
9 March 2011 | Termination of appointment of Catherine Wood as a director (1 page) |
9 March 2011 | Termination of appointment of Catherine Wood as a director (1 page) |
9 March 2011 | Termination of appointment of Catherine Wood as a secretary (1 page) |
10 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
13 July 2010 | Termination of appointment of John Wood as a director (1 page) |
13 July 2010 | Termination of appointment of John Wood as a director (1 page) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
4 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
4 July 2007 | Return made up to 16/04/07; full list of members (3 pages) |
4 July 2007 | Return made up to 16/04/07; full list of members (3 pages) |
25 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 16/04/06; full list of members (3 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
13 June 2005 | Return made up to 16/04/05; full list of members
|
13 June 2005 | Return made up to 16/04/05; full list of members
|
4 May 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
4 May 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
16 April 2004 | Incorporation (16 pages) |
16 April 2004 | Incorporation (16 pages) |