Kingsey
Buckinghamshire
HP17 8LT
Secretary Name | Anthony Paul Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 June 2017) |
Role | Company Director |
Correspondence Address | Wildcroft South Hill Chislehurst Kent BR7 5EF |
Director Name | Mr Peter John Higgins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury House Fir Lane Steeple Aston Oxfordshire OX25 4SF |
Secretary Name | Mr Peter John Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury House Fir Lane Steeple Aston Oxfordshire OX25 4SF |
Director Name | Mr Ashley Potter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hartsbourne Road Bushey Heath Hertfordshire WD23 1JH |
Secretary Name | Mr Ashley Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hartsbourne Road Bushey Heath Hertfordshire WD23 1JH |
Secretary Name | Lawrence Ian Jebson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2009) |
Role | Company Director |
Correspondence Address | 13 West Common Harpenden Hertfordshire AL5 2JN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | First Floor Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | Mr Nicholas Charles Tyrwhitt Wheeler 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
29 March 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 March 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
23 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from 13 Silver Road London W12 7RR on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 13 Silver Road London W12 7RR on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from C/O Charles Tyrwhitt Llp Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from C/O Charles Tyrwhitt Llp Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 13 Silver Road London W12 7RR on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from C/O Charles Tyrwhitt Llp Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page) |
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
7 May 2009 | Return made up to 03/04/09; no change of members (4 pages) |
7 May 2009 | Appointment terminated secretary lawrence jebson (1 page) |
7 May 2009 | Return made up to 03/04/09; no change of members (4 pages) |
7 May 2009 | Appointment terminated secretary lawrence jebson (1 page) |
7 May 2009 | Secretary appointed anthony paul bennett (2 pages) |
7 May 2009 | Secretary appointed anthony paul bennett (2 pages) |
1 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
1 May 2008 | Director's change of particulars / nicholas wheeler / 31/01/2008 (1 page) |
1 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
1 May 2008 | Director's change of particulars / nicholas wheeler / 31/01/2008 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
8 August 2007 | Return made up to 03/04/07; full list of members (7 pages) |
8 August 2007 | Return made up to 03/04/07; full list of members (7 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | Secretary resigned;director resigned (1 page) |
11 May 2006 | Secretary resigned;director resigned (1 page) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
3 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
3 April 2006 | Incorporation (17 pages) |
3 April 2006 | Incorporation (17 pages) |