Fulham
London
SW6 6EN
Director Name | Mr James William George Johnson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2012(6 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Ms Beverley Brown |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenbury 9 West Road Kingston Upon Thames Surrey KT2 7HA |
Secretary Name | Ms Beverley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenbury 9 West Road Kingston Upon Thames Surrey KT2 7HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 48 Gracechurch Street London EC3V 0EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
75 at £1 | Nicoll Curtin LTD 75.00% Ordinary A |
---|---|
25 at £1 | Nicoll Curtin LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £52 |
Cash | £3,238 |
Current Liabilities | £121,790 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | Voluntary strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2012 | Application to strike the company off the register (2 pages) |
10 December 2012 | Application to strike the company off the register (2 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 January 2012 | Appointment of James William George Johnson as a director on 25 January 2012 (3 pages) |
30 January 2012 | Appointment of James William George Johnson as a director (3 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-01-23
|
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-01-23
|
29 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
29 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
2 November 2011 | Company name changed kavanagh brown LIMITED\certificate issued on 02/11/11
|
2 November 2011 | Change of name notice (2 pages) |
2 November 2011 | Resolutions
|
2 November 2011 | Change of name notice (2 pages) |
6 June 2011 | Termination of appointment of Beverley Brown as a director (2 pages) |
6 June 2011 | Termination of appointment of Beverley Brown as a secretary (2 pages) |
6 June 2011 | Termination of appointment of Beverley Brown as a secretary (2 pages) |
6 June 2011 | Termination of appointment of Beverley Brown as a director (2 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
1 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
16 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
16 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
12 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
26 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
31 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
31 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 February 2008 | Return made up to 18/01/08; full list of members (4 pages) |
26 February 2008 | Return made up to 18/01/08; full list of members (4 pages) |
23 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
23 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
24 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
16 August 2006 | Particulars of mortgage/charge (7 pages) |
16 August 2006 | Particulars of mortgage/charge (7 pages) |
31 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2006 | Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2006 | Resolutions
|
15 February 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
15 February 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
26 January 2006 | New secretary appointed;new director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New secretary appointed;new director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
18 January 2006 | Incorporation (17 pages) |
18 January 2006 | Incorporation (17 pages) |