Kew
Surrey
TW9 4HF
Director Name | Mr Robert Albert James Balcombe |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Anderson Place Bagshot Surrey GU19 5LX |
Secretary Name | Mr Robert Albert James Balcombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Anderson Place Bagshot Surrey GU19 5LX |
Director Name | Allan Jones |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Applecross 11 Murdoch Road Wokingham RG40 2DG |
Secretary Name | Ian Bevis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Atwood Avenue Kew Surrey TW9 4HF |
Director Name | Roberta Anne Leney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 April 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Veryan 33 Parkway Camberley Surrey GU15 2PD |
Secretary Name | Roberta Anne Leney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 April 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Veryan 33 Parkway Camberley Surrey GU15 2PD |
Director Name | Mr Michael David Leney |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Veryan 33 Park Way Camberley Surrey GU15 2PD |
Director Name | Neil Martin Clark |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 2008) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | 75 Onslow Road Richmond Surrey TW10 6QA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 47 Atwood Avenue Kew TW9 4HF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
1 at £1 | Ian Bevis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,264 |
Current Liabilities | £155 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
15 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Ian Bevis on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Ian Bevis on 15 February 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
31 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 March 2008 | Accounts made up to 31 March 2007 (1 page) |
11 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
27 February 2008 | Appointment terminated director neil clark (1 page) |
27 February 2008 | Appointment Terminated Director neil clark (1 page) |
27 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
27 February 2008 | Appointment Terminated Director michael leney (1 page) |
27 February 2008 | Appointment terminated director michael leney (1 page) |
26 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
24 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
24 May 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
24 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
24 May 2006 | Accounts made up to 28 February 2006 (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | Company name changed bevis. I LIMITED\certificate issued on 22/02/05 (2 pages) |
22 February 2005 | Company name changed bevis. I LIMITED\certificate issued on 22/02/05 (2 pages) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | New secretary appointed (1 page) |
18 February 2005 | New director appointed (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New secretary appointed (1 page) |
10 February 2005 | Incorporation (16 pages) |
10 February 2005 | Incorporation (16 pages) |