London
SW1W 0EB
Secretary Name | Miss Sarah Owen |
---|---|
Status | Closed |
Appointed | 01 December 2010(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Gardens London SW1W 0EB |
Secretary Name | Mrs Ingrid Michaela Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 120 Collinwood Gardens Gants Hill Essex IG5 0AL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 40 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
1 at £1 | Kynnersley Asset Management Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,144,613 |
Cash | £1,899,885 |
Current Liabilities | £102,301 |
Latest Accounts | 29 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2013 | Compulsory strike-off action has been suspended (1 page) |
7 February 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Total exemption small company accounts made up to 29 June 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 29 June 2011 (5 pages) |
27 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
27 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
6 December 2011 | Registered office address changed from 120 Collinwood Gardens Gants Hill Essex IG5 0AL on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 120 Collinwood Gardens Gants Hill Essex IG5 0AL on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 120 Collinwood Gardens Gants Hill Essex IG5 0AL on 6 December 2011 (1 page) |
31 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 January 2011 | Appointment of Miss Sarah Owen as a secretary (1 page) |
20 January 2011 | Termination of appointment of Ingrid Hancock as a secretary (1 page) |
20 January 2011 | Appointment of Miss Sarah Owen as a secretary (1 page) |
20 January 2011 | Termination of appointment of Ingrid Hancock as a secretary (1 page) |
14 October 2010 | Director's details changed for Mr Christopher Hancock on 1 October 2009 (2 pages) |
14 October 2010 | Secretary's details changed for Mrs Ingrid Michaela Hancock on 1 October 2009 (1 page) |
14 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Mr Christopher Hancock on 1 October 2009 (2 pages) |
14 October 2010 | Secretary's details changed for Mrs Ingrid Michaela Hancock on 1 October 2009 (1 page) |
14 October 2010 | Secretary's details changed for Mrs Ingrid Michaela Hancock on 1 October 2009 (1 page) |
14 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Mr Christopher Hancock on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 October 2009 | Director's change of particulars / christopher hancock / 22/09/2008 (1 page) |
2 October 2009 | Secretary's change of particulars / ingrid hancock / 22/09/2008 (2 pages) |
2 October 2009 | Director's change of particulars / christopher hancock / 22/09/2008 (1 page) |
2 October 2009 | Return made up to 21/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 21/09/09; full list of members (3 pages) |
2 October 2009 | Secretary's change of particulars / ingrid hancock / 22/09/2008 (2 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
19 November 2008 | Accounting reference date shortened from 13/12/2008 to 30/06/2008 (1 page) |
19 November 2008 | Accounting reference date shortened from 13/12/2008 to 30/06/2008 (1 page) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
22 November 2007 | Return made up to 21/09/07; full list of members (2 pages) |
22 November 2007 | Return made up to 21/09/07; full list of members (2 pages) |
13 November 2007 | Accounting reference date extended from 30/09/07 to 13/12/07 (1 page) |
13 November 2007 | Accounting reference date extended from 30/09/07 to 13/12/07 (1 page) |
23 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
25 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
21 October 2005 | Return made up to 21/09/05; full list of members
|
21 October 2005 | Return made up to 21/09/05; full list of members
|
11 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | New director appointed (2 pages) |
21 September 2004 | Incorporation (17 pages) |
21 September 2004 | Incorporation (17 pages) |