Oxshott
Leatherhead
KT22 0EW
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2011(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 22 October 2019) |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Mr John Thomas Mounsey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hever Lodge 90 Hurst Road East Molesey Surrey KT8 9AH |
Director Name | Jeremy Standing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3 Birchwood Close Ifold West Sussex RH14 0TW |
Secretary Name | Sheila Garratty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Rustic Avenue Streatham London SW16 6PD |
Secretary Name | Sarah Bitmead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 61 Westmead Road Sutton Surrey SM1 4JG |
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2019 | Application to strike the company off the register (3 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
5 April 2019 | Director's details changed for John Henry Nathaniel Mounsey on 11 March 2019 (2 pages) |
4 April 2019 | Change of details for John Henry Nathaniel Mounsey as a person with significant control on 11 March 2019 (2 pages) |
6 March 2019 | Micro company accounts made up to 30 May 2018 (3 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
7 March 2018 | Micro company accounts made up to 30 May 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (8 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (8 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
5 January 2017 | Director's details changed for John Henry Nathaniel Mounsey on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for John Henry Nathaniel Mounsey on 5 January 2017 (2 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
9 March 2016 | Director's details changed for John Henry Nathaniel Mounsey on 8 March 2016 (2 pages) |
9 March 2016 | Director's details changed for John Henry Nathaniel Mounsey on 8 March 2016 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 May 2015 (3 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 May 2015 (3 pages) |
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
19 September 2014 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
12 September 2014 | Director's details changed for John Henry Nathaniel Mounsey on 11 September 2014 (2 pages) |
12 September 2014 | Director's details changed for John Henry Nathaniel Mounsey on 11 September 2014 (2 pages) |
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
17 February 2014 | Director's details changed for John Henry Nathaniel Mounsey on 17 February 2014 (2 pages) |
17 February 2014 | Director's details changed for John Henry Nathaniel Mounsey on 17 February 2014 (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 May 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 May 2013 (3 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
9 May 2013 | Director's details changed for John Henry Nathaniel Mounsey on 8 May 2013 (2 pages) |
9 May 2013 | Director's details changed for John Henry Nathaniel Mounsey on 8 May 2013 (2 pages) |
9 May 2013 | Director's details changed for John Henry Nathaniel Mounsey on 8 May 2013 (2 pages) |
2 May 2013 | Director's details changed for John Henry Nathaniel Mounsey on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for John Henry Nathaniel Mounsey on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for John Henry Nathaniel Mounsey on 2 May 2013 (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 May 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 May 2012 (3 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Secretary's details changed for Calder & Co Resgistrars Limited on 18 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Calder & Co Resgistrars Limited on 18 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
4 November 2011 | Termination of appointment of Sarah Bitmead as a secretary (2 pages) |
4 November 2011 | Appointment of John Henry Nathaniel Mounsey as a director (3 pages) |
4 November 2011 | Appointment of John Henry Nathaniel Mounsey as a director (3 pages) |
4 November 2011 | Termination of appointment of John Mounsey as a director (2 pages) |
4 November 2011 | Appointment of Calder & Co Resgistrars Limited as a secretary (3 pages) |
4 November 2011 | Appointment of Calder & Co Resgistrars Limited as a secretary (3 pages) |
4 November 2011 | Termination of appointment of Sarah Bitmead as a secretary (2 pages) |
4 November 2011 | Termination of appointment of John Mounsey as a director (2 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Company name changed key finance international LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Company name changed key finance international LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Change of name notice (2 pages) |
5 August 2011 | Change of name notice (2 pages) |
31 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 May 2010 (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 May 2010 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 May 2009 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 May 2009 (3 pages) |
19 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page) |
19 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
15 June 2009 | Appointment terminated director jeremy standing (1 page) |
15 June 2009 | Appointment terminated director jeremy standing (1 page) |
3 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
28 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
14 August 2007 | Accounts for a small company made up to 31 May 2007 (4 pages) |
14 August 2007 | Accounts for a small company made up to 31 May 2007 (4 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
22 March 2006 | Resolutions
|
22 March 2006 | Resolutions
|
14 February 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
14 February 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
20 January 2006 | Incorporation (17 pages) |
20 January 2006 | Incorporation (17 pages) |