London
NW10 3EG
Secretary Name | Mr William John Everitt Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
2 at £1 | Charles Kinloch Bryce 100.00% Ordinary |
---|
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
4 July 2013 | Liquidators statement of receipts and payments to 28 June 2013 (12 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (12 pages) |
4 July 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (12 pages) |
4 July 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
29 May 2012 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 29 May 2012 (2 pages) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Statement of affairs with form 4.19 (5 pages) |
29 May 2012 | Statement of affairs with form 4.19 (5 pages) |
29 May 2012 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 29 May 2012 (2 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
20 April 2012 | Termination of appointment of William Kerr as a secretary (1 page) |
20 April 2012 | Termination of appointment of William John Everitt Kerr as a secretary on 8 February 2011 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Mr William John Everitt Kerr on 31 March 2010 (1 page) |
5 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Secretary's details changed for Mr William John Everitt Kerr on 31 March 2010 (1 page) |
5 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 April 2010 | Change of name notice (2 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Change of name notice (2 pages) |
12 April 2010 | Company name changed g cinco LIMITED\certificate issued on 12/04/10
|
3 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Charles Kinloch Bryce on 9 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Charles Kinloch Bryce on 9 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Charles Kinloch Bryce on 9 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from 12B Talisman Business Centre Bicester Oxon OX26 6HR on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 12B Talisman Business Centre Bicester Oxon OX26 6HR on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 12B Talisman Business Centre Bicester Oxon OX26 6HR on 8 October 2009 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
15 May 2009 | Accounts made up to 28 February 2009 (1 page) |
27 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
27 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
23 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
23 December 2008 | Accounts made up to 28 February 2008 (2 pages) |
16 May 2008 | Return made up to 07/02/08; full list of members (3 pages) |
16 May 2008 | Director's Change of Particulars / charles kinloch bryce / 30/06/2007 / HouseName/Number was: , now: 41; Street was: 55B blomfield road, now: mount pleasant road; Area was: maida vale, now: ; Post Code was: W9 2PD, now: NW10 3EG; Country was: , now: united kingdom (1 page) |
16 May 2008 | Director's change of particulars / charles kinloch bryce / 30/06/2007 (1 page) |
16 May 2008 | Return made up to 07/02/08; full list of members (3 pages) |
22 June 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
22 June 2007 | Accounts made up to 28 February 2007 (1 page) |
14 May 2007 | Return made up to 07/02/07; full list of members (2 pages) |
14 May 2007 | Return made up to 07/02/07; full list of members (2 pages) |
30 June 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: everitt kerr & co 12B talisman businessman centre bicester oxon OX26 6HR (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: everitt kerr & co 12B talisman businessman centre bicester oxon OX26 6HR (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 February 2006 | Director resigned (1 page) |
7 February 2006 | Incorporation (6 pages) |
7 February 2006 | Incorporation (6 pages) |