2 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HP
Secretary Name | Miss Elizabeth Ann Grab |
---|---|
Status | Closed |
Appointed | 07 February 2006(10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 August 2010) |
Role | Associate |
Correspondence Address | 2 Glamorgan Road Hampton Wick Surrey KT1 4HP |
Secretary Name | Ms Joanne Lesley Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 71 Whinney Hill Co Down BT18 0HG Northern Ireland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 February 2006) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 2 Glamorgan Road Hampton Wick Surrey KT1 4HP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,400 |
Gross Profit | -£10,260 |
Net Worth | -£48,460 |
Current Liabilities | £54,193 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
25 September 2009 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
25 September 2009 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2009 | Application for striking-off (1 page) |
21 July 2009 | Application for striking-off (1 page) |
11 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
11 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
29 January 2009 | Return made up to 28/04/08; full list of members (5 pages) |
29 January 2009 | Return made up to 28/04/08; full list of members (5 pages) |
9 January 2009 | Return made up to 28/04/07; full list of members (3 pages) |
9 January 2009 | Return made up to 28/04/07; full list of members (3 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 July 2008 | Company name changed kingston film and finance LIMITED\certificate issued on 28/07/08 (2 pages) |
25 July 2008 | Company name changed kingston film and finance LIMITED\certificate issued on 28/07/08 (2 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 December 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 December 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Ad 08/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 June 2005 | Ad 08/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Incorporation (18 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Incorporation (18 pages) |