Thorpe
Surrey
TW20 8UA
Director Name | Mr Michael John Kyne |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2005(same day as company formation) |
Role | Commercial Launderer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fleetway Thorpe Surrey TW20 8UA |
Secretary Name | Karen Nora Kyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fleetway Thorpe Egham Surrey TW20 8UA |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£140,172 |
Current Liabilities | £187,091 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2017 | Final Gazette dissolved following liquidation (1 page) |
16 November 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
16 November 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 26 November 2015 (12 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 26 November 2015 (12 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 26 November 2015 (12 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 26 November 2014 (12 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 26 November 2014 (12 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 26 November 2014 (12 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 26 November 2013 (12 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 26 November 2013 (12 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 26 November 2013 (12 pages) |
10 December 2012 | Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 10 December 2012 (2 pages) |
4 December 2012 | Statement of affairs with form 4.19 (9 pages) |
4 December 2012 | Statement of affairs with form 4.19 (9 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Appointment of a voluntary liquidator (1 page) |
4 December 2012 | Appointment of a voluntary liquidator (1 page) |
4 December 2012 | Resolutions
|
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
18 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2010 | Director's details changed for Michael John Kyne on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Michael John Kyne on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Michael John Kyne on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Daniel Peter Kyne on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Daniel Peter Kyne on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Daniel Peter Kyne on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 February 2009 | Return made up to 11/10/08; full list of members (4 pages) |
23 February 2009 | Return made up to 11/10/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 February 2007 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
5 February 2007 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
30 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
17 June 2006 | Particulars of mortgage/charge (7 pages) |
17 June 2006 | Particulars of mortgage/charge (7 pages) |
11 October 2005 | Incorporation (17 pages) |
11 October 2005 | Incorporation (17 pages) |