Kingston Upon Thames
Surrey
KT2 5UY
Director Name | Mr Arjun Varma |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Samuel Gray Gardens Kingston Upon Thames Surrey KT2 5UY |
Secretary Name | Mr Arjun Varma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Samuel Gray Gardens Kingston Upon Thames Surrey KT2 5UY |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
29 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
2 April 2007 | Return made up to 26/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 26/02/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (1 page) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (1 page) |
28 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 28 welbeck street london greater london W1G 8EW (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 28 welbeck street london greater london W1G 8EW (1 page) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
26 February 2005 | Incorporation (12 pages) |
26 February 2005 | Incorporation (12 pages) |