Keston Park
Orpington
Kent
BR6 8NG
Secretary Name | Susan Nadine Diana Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Forest Drive Keston Park Orpington Kent BR2 6EF |
Director Name | Susan Nadine Diana Williams |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 05 December 2023) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Forest Drive Keston Park Orpington Kent BR2 6EF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£24,382 |
Cash | £405 |
Current Liabilities | £3,344 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2023 | Application to strike the company off the register (3 pages) |
31 August 2023 | Termination of appointment of Paul John Williams as a director on 30 August 2023 (1 page) |
20 October 2022 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
30 September 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
20 April 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
13 September 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
24 June 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
19 October 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
30 August 2019 | Director's details changed for Susan Nadine Diana Williams on 30 August 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
10 August 2018 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 10 August 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
14 August 2017 | Notification of Paul John Williams as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Paul John Williams as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Paul John Williams as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
2 June 2016 | Statement of capital following an allotment of shares on 31 August 2015
|
2 June 2016 | Statement of capital following an allotment of shares on 31 August 2015
|
2 June 2016 | Statement of capital following an allotment of shares on 31 August 2014
|
2 June 2016 | Statement of capital following an allotment of shares on 31 August 2014
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
15 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 May 2014 | Statement of capital following an allotment of shares on 31 August 2013
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Statement of capital following an allotment of shares on 31 August 2013
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page) |
11 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (5 pages) |
11 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (5 pages) |
11 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
27 June 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
27 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 31 August 2010
|
11 June 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
11 June 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
11 June 2012 | Statement of capital following an allotment of shares on 31 August 2010
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 November 2009 | Ad 31/08/09\gbp si 15000@1=15000\gbp ic 72032/87032\ (1 page) |
5 November 2009 | Ad 31/08/09\gbp si 15000@1=15000\gbp ic 72032/87032\ (1 page) |
21 October 2009 | Registered office address changed from 76 Cambridge Road Kingston upon Thames Surrey KT1 3NA on 21 October 2009 (1 page) |
21 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Registered office address changed from 76 Cambridge Road Kingston upon Thames Surrey KT1 3NA on 21 October 2009 (1 page) |
21 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
7 September 2009 | Director and secretary's change of particulars / susan williams / 08/03/2009 (1 page) |
7 September 2009 | Director and secretary's change of particulars / susan williams / 08/03/2009 (1 page) |
7 September 2009 | Director and secretary's change of particulars / susan williams / 08/03/2009 (1 page) |
7 September 2009 | Director and secretary's change of particulars / susan williams / 08/03/2009 (1 page) |
2 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 November 2008 | Return made up to 06/09/08; full list of members (3 pages) |
13 November 2008 | Return made up to 06/09/08; full list of members (3 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
16 November 2007 | Ad 08/11/07--------- £ si 72031@1=72031 £ ic 1/72032 (2 pages) |
16 November 2007 | Ad 08/11/07--------- £ si 72031@1=72031 £ ic 1/72032 (2 pages) |
13 November 2007 | Return made up to 06/09/07; full list of members (7 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 89-93 high street chislehurst kent BR7 5AG (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 89-93 high street chislehurst kent BR7 5AG (1 page) |
13 November 2007 | Return made up to 06/09/07; full list of members (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 May 2007 | Return made up to 09/08/06; full list of members (7 pages) |
14 May 2007 | Return made up to 09/08/06; full list of members (7 pages) |
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
15 December 2005 | Company name changed world song contest LIMITED\certificate issued on 15/12/05 (3 pages) |
15 December 2005 | Company name changed world song contest LIMITED\certificate issued on 15/12/05 (3 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
9 August 2005 | Incorporation (31 pages) |
9 August 2005 | Incorporation (31 pages) |