15 St Johns Road
Kingston Upon Thames
KT1 4AN
Director Name | Mr Benedict Michael Robbins |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lantern Court 97-99 Worple Road Wimbledon London SW20 8HB |
Secretary Name | Mr Harry Edmund Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairlight Mews 15 St Johns Road Kingston Upon Thames KT1 4AN |
Secretary Name | Mr Roydon John Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 February 2009) |
Role | Chartered Secretary |
Country of Residence | Spain |
Correspondence Address | 3 Plaza De Iglesia Los Barrios Spain |
Registered Address | Fairlight Mews 15 St. Johns Road Kingston Upon Thames Surrey KT1 4AN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£319,937 |
Cash | £21,253 |
Current Liabilities | £451,220 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Appointment terminated secretary roydon tucker (1 page) |
5 February 2009 | Appointment Terminated Secretary roydon tucker (1 page) |
5 February 2009 | Appointment terminated director harry cowell (1 page) |
5 February 2009 | Appointment Terminated Director harry cowell (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from fairlight mews 15 st. John's road kingston upon thames surrey KT1 4AN (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from fairlight mews 15 st. John's road kingston upon thames surrey KT1 4AN (1 page) |
22 August 2008 | Appointment Terminated Secretary harry cowell (1 page) |
22 August 2008 | Appointment terminated director benedict robbins (1 page) |
22 August 2008 | Appointment terminated secretary harry cowell (1 page) |
22 August 2008 | Appointment Terminated Director benedict robbins (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 148 walsingham gardens epsom surrey KT19 0NF (1 page) |
22 August 2008 | Secretary appointed mr roydon john tucker (1 page) |
22 August 2008 | Return made up to 03/06/08; full list of members (3 pages) |
22 August 2008 | Secretary appointed mr roydon john tucker (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 148 walsingham gardens epsom surrey KT19 0NF (1 page) |
22 August 2008 | Return made up to 03/06/08; full list of members (3 pages) |
15 July 2008 | Director and secretary's change of particulars / harry cowell / 07/07/2008 (1 page) |
15 July 2008 | Director and Secretary's Change of Particulars / harry cowell / 07/07/2008 / HouseName/Number was: , now: fairlight mews; Street was: the old bookies, now: 15 st johns road; Area was: 22 malden road, now: hampton wick; Post Town was: cheam, now: kingston upon thames; Post Code was: SM3 8QF, now: KT1 4AN (1 page) |
17 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
18 April 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
18 April 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
3 June 2005 | Incorporation (17 pages) |
3 June 2005 | Incorporation (17 pages) |