63 Downing Street
Farnham
Surrey
GU9 7PN
Director Name | Darren Smith |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Bexley Street Windsor Berkshire SL4 5BX |
Secretary Name | Ryan Patrick Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alandale Cottages Station Road Cookham Maidenhead Berkshire SL6 9BY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 August 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | James Crosby Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 2010) |
Correspondence Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
Registered Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
100 at £1 | Ryan Patrick Leighton 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2014 | Application to strike the company off the register (3 pages) |
25 September 2014 | Application to strike the company off the register (3 pages) |
9 October 2013 | Accounts made up to 31 August 2013 (4 pages) |
9 October 2013 | Accounts made up to 31 August 2013 (4 pages) |
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
15 January 2013 | Accounts made up to 31 August 2012 (4 pages) |
15 January 2013 | Accounts made up to 31 August 2012 (4 pages) |
6 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Accounts made up to 31 August 2011 (5 pages) |
19 March 2012 | Accounts made up to 31 August 2011 (5 pages) |
26 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Accounts made up to 31 August 2010 (2 pages) |
31 May 2011 | Accounts made up to 31 August 2010 (2 pages) |
24 September 2010 | Secretary's details changed for James Crosby Secretarial Services Limited on 12 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Ryan Patrick Leighton on 12 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Secretary's details changed for James Crosby Secretarial Services Limited on 12 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Ryan Patrick Leighton on 12 August 2010 (2 pages) |
23 September 2010 | Termination of appointment of James Crosby Secretarial Services Limited as a secretary (1 page) |
23 September 2010 | Termination of appointment of James Crosby Secretarial Services Limited as a secretary (1 page) |
20 October 2009 | Accounts made up to 31 August 2009 (5 pages) |
20 October 2009 | Accounts made up to 31 August 2009 (5 pages) |
17 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
18 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
18 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
12 September 2008 | Accounts made up to 31 August 2008 (5 pages) |
12 September 2008 | Accounts made up to 31 August 2008 (5 pages) |
1 November 2007 | Accounts made up to 31 August 2007 (5 pages) |
1 November 2007 | Accounts made up to 31 August 2007 (5 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
9 May 2007 | Accounts made up to 31 August 2006 (5 pages) |
9 May 2007 | Accounts made up to 31 August 2006 (5 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New secretary appointed (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | New secretary appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
15 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2006 | Ad 12/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
8 May 2006 | Ad 12/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New secretary appointed;new director appointed (2 pages) |
2 September 2005 | New secretary appointed;new director appointed (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 September 2005 | Secretary resigned (1 page) |
24 August 2005 | Company name changed kingdale developments LIMITED\certificate issued on 24/08/05 (2 pages) |
24 August 2005 | Company name changed kingdale developments LIMITED\certificate issued on 24/08/05 (2 pages) |
12 August 2005 | Incorporation (31 pages) |
12 August 2005 | Incorporation (31 pages) |