Kingston Upon Thames
Surrey
KT2 5HH
Secretary Name | Mr Peter Michael Walker Da Costa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Richmond Park Road Kingston Upon Thames Surrey KT2 6AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 80 St Albans Road Kingston Upon Thames Surrey KT2 5HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £4,729 |
Current Liabilities | £6,803 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders Statement of capital on 2011-01-03
|
3 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders Statement of capital on 2011-01-03
|
3 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders Statement of capital on 2011-01-03
|
24 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Mrs Deborah Ruth Alder on 2 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Mrs Deborah Ruth Alder on 2 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mrs Deborah Ruth Alder on 2 October 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 January 2009 | Return made up to 04/11/08; full list of members (3 pages) |
9 January 2009 | Return made up to 04/11/08; full list of members (3 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 87 madrid road barnes london SW13 9PQ (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 87 madrid road barnes london SW13 9PQ (1 page) |
8 January 2009 | Director's Change of Particulars / deborah alder / 04/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: 80; Street was: 87 madrid road, now: st albans road; Area was: barnes, now: ; Post Town was: london, now: kingston upon thames; Region was: , now: surrey; Post Code was: SW13 9PQ, now: KT2 5HH; Country was: , now: uk (2 pages) |
8 January 2009 | Director's change of particulars / deborah alder / 04/04/2008 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
30 November 2007 | Secretary's particulars changed (1 page) |
30 November 2007 | Secretary's particulars changed (1 page) |
30 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 04/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 04/11/05; full list of members (2 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
6 December 2004 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
6 December 2004 | Resolutions
|
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Incorporation (17 pages) |
4 November 2004 | Incorporation (17 pages) |