Hinchley Wood
Esher
Surrey
KT10 0DA
Secretary Name | Miss Kirstin Lisa Kin |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 20 June 2005(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Vantage Mews Cold Harbour London E14 9NY |
Director Name | NMGW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 3rd Floor Crown House 37-41 Prince Street Bristol BS1 4PS |
Secretary Name | NMGW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 3rd Floor Crown House 37-41 Prince Street Bristol BS1 4PS |
Secretary Name | Power Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2017) |
Correspondence Address | 8c High Street Southampton Hampshire SO14 2DH |
Registered Address | Unit 4, Jardine House 1c Claremont Road Teddington TW11 8DH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Glenn Lester Kin 50.00% Ordinary A |
---|---|
1 at £1 | Siu Man Cheung 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £242,297 |
Cash | £78,407 |
Current Liabilities | £32,941 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (4 weeks, 1 day from now) |
15 March 2024 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
---|---|
12 March 2024 | Compulsory strike-off action has been suspended (1 page) |
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2023 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page) |
18 July 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
6 July 2023 | Registered office address changed from Office 30 Amity House 5-7 Coniscliffe Road Darlington DL3 7EE England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 6 July 2023 (1 page) |
21 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
23 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
4 April 2022 | Registered office address changed from Suite 4 Kendrew House 8-9 Kendrew Street Darlington Durham DL3 6JR England to Office 30 Amity House 5-7 Coniscliffe Road Darlington DL3 7EE on 4 April 2022 (1 page) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
22 July 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
27 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
29 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
5 June 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
11 April 2018 | Registered office address changed from C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL England to Suite 4 Kendrew House 8-9 Kendrew Street Darlington Durham DL3 6JR on 11 April 2018 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
3 June 2017 | Termination of appointment of Power Secretaries Ltd as a secretary on 31 January 2017 (1 page) |
3 June 2017 | Termination of appointment of Power Secretaries Ltd as a secretary on 31 January 2017 (1 page) |
3 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
3 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
16 December 2016 | Secretary's details changed for Power Secretaries Ltd on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL on 16 December 2016 (1 page) |
16 December 2016 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
16 December 2016 | Secretary's details changed for Power Secretaries Ltd on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL on 16 December 2016 (1 page) |
16 December 2016 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 December 2014 | Secretary's details changed for Power Secretaries Ltd on 11 December 2014 (1 page) |
16 December 2014 | Secretary's details changed for Power Secretaries Ltd on 11 December 2014 (1 page) |
12 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
9 June 2014 | Director's details changed for Glenn Lester Kin on 24 February 2014 (2 pages) |
9 June 2014 | Director's details changed for Glenn Lester Kin on 24 February 2014 (2 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 July 2012 | Capitals not rolled up (2 pages) |
3 July 2012 | Termination of appointment of Kirstin Kin as a secretary (1 page) |
3 July 2012 | Director's details changed for Glenn Lester Kin on 1 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Glenn Lester Kin on 1 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Glenn Lester Kin on 1 July 2012 (2 pages) |
3 July 2012 | Termination of appointment of Kirstin Kin as a secretary (1 page) |
3 July 2012 | Capitals not rolled up (2 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 December 2008 | Secretary appointed power secretaries LTD (1 page) |
4 December 2008 | Secretary appointed power secretaries LTD (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from fourth floor one victoria street bristol BS1 6AA (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from fourth floor one victoria street bristol BS1 6AA (1 page) |
23 September 2008 | Return made up to 20/05/08; full list of members (3 pages) |
23 September 2008 | Return made up to 20/05/08; full list of members (3 pages) |
23 September 2008 | Ad 28/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 September 2008 | Ad 28/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
31 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
11 July 2005 | Company name changed prince street number 64 LIMITED\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed prince street number 64 LIMITED\certificate issued on 11/07/05 (2 pages) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New secretary appointed (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
20 May 2005 | Incorporation (20 pages) |
20 May 2005 | Incorporation (20 pages) |