London
SW1Y 4QU
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2006(2 days after company formation) |
Appointment Duration | 17 years, 4 months (closed 22 August 2023) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Miss Zoe McAlister |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Mark Colin John Quirk |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Manx |
Status | Resigned |
Appointed | 10 March 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr David Hicks |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Martin Bowie |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
Director Name | Mr Iain Graeme McLachlan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
Director Name | Mr Paul David Dorsey |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 13 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Jason Anthony Tabone |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 13 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Christopher Maurice Polan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(13 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 13 Charles Ii Street London SW1Y 4QU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Ground Floor 13 Charles Ii Street London SW1Y 4QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Havisham LTD 50.00% Ordinary |
---|---|
50 at £1 | Micawber LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,965 |
Cash | £93,311 |
Current Liabilities | £1,632,049 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
21 April 2020 | Appointment of Mr Jason White as a director on 29 February 2020 (2 pages) |
21 April 2020 | Termination of appointment of Christopher Maurice Polan as a director on 29 February 2020 (1 page) |
26 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
16 October 2019 | Appointment of Mr Christopher Maurice Polan as a director on 30 September 2019 (2 pages) |
16 October 2019 | Termination of appointment of Paul David Dorsey as a director on 30 September 2019 (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 July 2018 | Termination of appointment of Jason Anthony Tabone as a director on 1 July 2018 (1 page) |
19 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 July 2017 | Notification of Claudia Von Fellenberg as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Claudia Von Fellenberg as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 26 January 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Appointment of Mr Jason Anthony Tabone as a director on 13 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Jason Anthony Tabone as a director on 13 September 2016 (2 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 February 2015 | Termination of appointment of Iain Graeme Mclachlan as a director on 1 January 2015 (1 page) |
24 February 2015 | Appointment of Mr Paul David Dorsey as a director on 1 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Iain Graeme Mclachlan as a director on 1 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Iain Graeme Mclachlan as a director on 1 January 2015 (1 page) |
24 February 2015 | Appointment of Mr Paul David Dorsey as a director on 1 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr Paul David Dorsey as a director on 1 January 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 July 2013 | Termination of appointment of Martin Bowie as a director on 1 July 2013 (1 page) |
11 July 2013 | Appointment of Mr. Iain Graeme Mclachlan as a director on 1 July 2013 (2 pages) |
11 July 2013 | Termination of appointment of Martin Bowie as a director on 1 July 2013 (1 page) |
11 July 2013 | Termination of appointment of Martin Bowie as a director on 1 July 2013 (1 page) |
11 July 2013 | Appointment of Mr. Iain Graeme Mclachlan as a director on 1 July 2013 (2 pages) |
11 July 2013 | Appointment of Mr. Iain Graeme Mclachlan as a director on 1 July 2013 (2 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
29 April 2013 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
29 April 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Registered office address changed from Fourth Floor 31 Davies Street London London W1K 4LP United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Fourth Floor 31 Davies Street London London W1K 4LP United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Fourth Floor 31 Davies Street London London W1K 4LP United Kingdom on 3 January 2012 (1 page) |
1 December 2011 | Appointment of Mr. Martin Bowie as a director on 30 November 2011 (2 pages) |
1 December 2011 | Termination of appointment of David Hicks as a director on 30 November 2011 (1 page) |
1 December 2011 | Termination of appointment of David Hicks as a director on 30 November 2011 (1 page) |
1 December 2011 | Appointment of Mr. Martin Bowie as a director on 30 November 2011 (2 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Registered office address changed from Office 2, 35 Princess Street Rochdale Lancashire OL12 0HA United Kingdom on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Office 2, 35 Princess Street Rochdale Lancashire OL12 0HA United Kingdom on 12 November 2010 (1 page) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 July 2010 | Termination of appointment of Mark Quirk as a director (1 page) |
1 July 2010 | Appointment of Mr David Hicks as a director (2 pages) |
1 July 2010 | Appointment of Mr David Hicks as a director (2 pages) |
1 July 2010 | Termination of appointment of Mark Quirk as a director (1 page) |
10 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
5 May 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
22 March 2010 | Registered office address changed from Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA United Kingdom on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA United Kingdom on 22 March 2010 (1 page) |
11 March 2010 | Appointment of Mr Mark Colin John Quirk as a director (2 pages) |
11 March 2010 | Appointment of Mr Mark Colin John Quirk as a director (2 pages) |
10 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Company name changed k-team uk LIMITED\certificate issued on 10/03/10
|
10 March 2010 | Termination of appointment of Zoe Mcalister as a director (1 page) |
10 March 2010 | Company name changed k-team uk LIMITED\certificate issued on 10/03/10
|
10 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Termination of appointment of Zoe Mcalister as a director (1 page) |
13 January 2010 | Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Miss Zoe Mcalister on 1 October 2009 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from office 8 3 fieldhouse road rochdale lancashire OL12 0AD (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from office 8 3 fieldhouse road rochdale lancashire OL12 0AD (1 page) |
6 August 2009 | Director's change of particulars / zoe mcalister / 03/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / zoe mcalister / 03/08/2009 (1 page) |
17 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
11 March 2009 | Memorandum and Articles of Association (7 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from second floor de burgh house market road wickford essex SS12 0BB (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from second floor de burgh house market road wickford essex SS12 0BB (1 page) |
11 March 2009 | Memorandum and Articles of Association (7 pages) |
6 March 2009 | Company name changed uspa creations LIMITED\certificate issued on 06/03/09 (2 pages) |
6 March 2009 | Company name changed uspa creations LIMITED\certificate issued on 06/03/09 (2 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
5 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 November 2008 | Director's change of particulars / zoe mcalister / 18/11/2008 (1 page) |
20 November 2008 | Director's change of particulars / zoe mcalister / 18/11/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Location of debenture register (1 page) |
2 May 2008 | Location of debenture register (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
26 March 2008 | Director's change of particulars / zoe mcalister / 25/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / zoe mcalister / 25/03/2008 (1 page) |
25 February 2008 | Resolutions
|
25 February 2008 | Resolutions
|
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 10/04/07; full list of members (5 pages) |
5 June 2007 | Return made up to 10/04/07; full list of members (5 pages) |
21 April 2006 | Ad 12/04/06-12/04/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2006 | Ad 12/04/06-12/04/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Incorporation (9 pages) |
10 April 2006 | Incorporation (9 pages) |