Kingston Upon Thames
KT2 6QZ
Secretary Name | Jeremy Newmark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 June 2012) |
Role | Company Director |
Correspondence Address | 52 High Street Pinner Middlesex HA5 5PW |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
2 at £1 | Hillary Newmark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,166 |
Cash | £8,900 |
Current Liabilities | £55,527 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2014 | Final Gazette dissolved following liquidation (1 page) |
21 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
21 November 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
31 January 2013 | Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW on 31 January 2013 (2 pages) |
28 January 2013 | Statement of affairs with form 4.19 (5 pages) |
28 January 2013 | Statement of affairs with form 4.19 (5 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
28 January 2013 | Appointment of a voluntary liquidator (1 page) |
28 January 2013 | Appointment of a voluntary liquidator (1 page) |
20 December 2012 | Termination of appointment of Jeremy Newmark as a secretary (1 page) |
20 December 2012 | Termination of appointment of Jeremy Newmark as a secretary on 18 June 2012 (1 page) |
26 October 2012 | Registered office address changed from 1 the Exchange Brent Cross Gardens London NW4 3RJ United Kingdom on 26 October 2012 (2 pages) |
26 October 2012 | Registered office address changed from 1 the Exchange Brent Cross Gardens London NW4 3RJ United Kingdom on 26 October 2012 (2 pages) |
25 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Director's details changed for Hilary Newmark on 1 July 2011 (2 pages) |
25 July 2012 | Secretary's details changed for Jeremy Newmark on 1 July 2011 (1 page) |
25 July 2012 | Secretary's details changed for Jeremy Newmark on 1 July 2011 (1 page) |
25 July 2012 | Director's details changed for Hilary Newmark on 1 July 2011 (2 pages) |
25 July 2012 | Secretary's details changed for Jeremy Newmark on 1 July 2011 (1 page) |
25 July 2012 | Director's details changed for Hilary Newmark on 1 July 2011 (2 pages) |
25 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 January 2012 | Registered office address changed from 49 Watford Way London NW4 3JH on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 49 Watford Way London NW4 3JH on 25 January 2012 (1 page) |
1 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
21 April 2009 | Return made up to 17/06/08; full list of members (3 pages) |
21 April 2009 | Return made up to 17/06/08; full list of members (3 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 158 hermon hill south woodford london E18 1QH (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 158 hermon hill south woodford london E18 1QH (1 page) |
26 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
5 December 2005 | Company name changed tried & tested LIMITED\certificate issued on 05/12/05 (3 pages) |
5 December 2005 | Company name changed tried & tested LIMITED\certificate issued on 05/12/05 (3 pages) |
10 November 2005 | New secretary appointed (1 page) |
10 November 2005 | New director appointed (1 page) |
10 November 2005 | New director appointed (1 page) |
10 November 2005 | New secretary appointed (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: the meridian, 4 copthall house station square coventry west midlands CV1 2FL (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: the meridian, 4 copthall house station square coventry west midlands CV1 2FL (1 page) |
17 June 2005 | Incorporation (18 pages) |
17 June 2005 | Incorporation (18 pages) |