London
SW1X 7LY
Director Name | Kimere Building Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 21 Knightsbridge London SW1X 7LY |
Director Name | Raven Property Holdings Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 21 Knightsbridge London SW1X 7LY |
Secretary Name | Financial And Legal Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | Andre George Confavreux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Secretary Name | Mr Himakshu Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Ferndown Northwood Middlesex HA6 1PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2010 | Application to strike the company off the register (3 pages) |
9 December 2010 | Application to strike the company off the register (3 pages) |
22 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
22 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
9 June 2010 | Secretary's details changed for Financial and Legal Services Limited on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Kimere Building Company Limited on 8 June 2010 (1 page) |
9 June 2010 | Secretary's details changed for Financial and Legal Services Limited on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Raven Property Holdings Plc on 8 June 2010 (1 page) |
9 June 2010 | Director's details changed for Kimere Building Company Limited on 8 June 2010 (1 page) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Director's details changed for Raven Property Holdings Plc on 8 June 2010 (1 page) |
9 June 2010 | Director's details changed for Raven Property Holdings Plc on 8 June 2010 (1 page) |
9 June 2010 | Secretary's details changed for Financial and Legal Services Limited on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Kimere Building Company Limited on 8 June 2010 (1 page) |
27 October 2009 | Director's details changed for Kimere Building Company Limited on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr John Michael Townley on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Kimere Building Company Limited on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Raven Property Holdings Plc on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr John Michael Townley on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Raven Property Holdings Plc on 27 October 2009 (1 page) |
1 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 September 2008 | Accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
15 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
15 July 2007 | Accounts made up to 31 December 2006 (7 pages) |
20 June 2007 | Return made up to 08/06/07; full list of members (7 pages) |
20 June 2007 | Return made up to 08/06/07; full list of members (7 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
19 June 2006 | Return made up to 08/06/06; full list of members (9 pages) |
19 June 2006 | Return made up to 08/06/06; full list of members (9 pages) |
20 February 2006 | Company name changed raven southampton central limite d\certificate issued on 20/02/06 (2 pages) |
20 February 2006 | Company name changed raven southampton central limite d\certificate issued on 20/02/06 (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 1ST floor 21 knightsbridge london SW1X 7LY (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 1ST floor 21 knightsbridge london SW1X 7LY (1 page) |
22 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
22 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
8 June 2005 | Incorporation (17 pages) |
8 June 2005 | Incorporation (17 pages) |