Kingswood
Tadworth
Surrey
KT20 6HY
Director Name | Mr Christian Lane |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Millside Carshalton SM5 2BQ |
Director Name | Mr Viral Patel |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beeches Avenue Carshalton Suurey SM5 3LF |
Secretary Name | Miss Angela Hager |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Millside, Millside Carshalton SM5 2BQ |
Secretary Name | Mr Viral Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beeches Avenue Carshalton Suurey SM5 3LF |
Director Name | Mr Kypros Kyprianou |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Chandos Avenue Southgate London N14 7ET |
Secretary Name | Ann Elizabeth Mantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | 22-24 Worple Road London SW19 4DD |
Director Name | Miss Angela Hager |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 February 2013(6 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 21 February 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 8 Venture House The Parade, Pound Street Carshalton Surrey SM5 3RJ |
Director Name | Angela Hager |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 February 2013(6 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Parade, Pound Street Carshalton Surrey SM5 3RJ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Byways The Chase Kingswood Tadworth Surrey KT20 6HY |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
100 at £1 | Christian Lane & Angela Hager 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £276,256 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2017 | Application to strike the company off the register (3 pages) |
6 March 2017 | Application to strike the company off the register (3 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 March 2015 | Register inspection address has been changed from 8 the Parade Beynon Road Carshalton Surrey SM5 3RL United Kingdom to Byways the Chase Kingswood Tadworth Surrey KT20 6HY (1 page) |
29 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Register inspection address has been changed from 8 the Parade Beynon Road Carshalton Surrey SM5 3RL United Kingdom to Byways the Chase Kingswood Tadworth Surrey KT20 6HY (1 page) |
29 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
20 February 2015 | Registered office address changed from Byeways the Chase Kingswood Surrey KT20 6HY Great Britain to Byways the Chase Kingswood Tadworth Surrey KT20 6HY on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Byeways the Chase Kingswood Surrey KT20 6HY Great Britain to Byways the Chase Kingswood Tadworth Surrey KT20 6HY on 20 February 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Registered office address changed from C/O Venture House 8 the Parade, Pound Street Carshalton Surrey SM5 3RJ to Byeways the Chase Kingswood Surrey KT20 6HY on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from C/O Venture House 8 the Parade, Pound Street Carshalton Surrey SM5 3RJ to Byeways the Chase Kingswood Surrey KT20 6HY on 18 September 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Director's details changed for Mr Christian Raymond Henry Lane on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Christian Raymond Henry Lane on 28 March 2014 (2 pages) |
31 January 2014 | Termination of appointment of Angela Hager as a director (1 page) |
31 January 2014 | Termination of appointment of Angela Hager as a director (1 page) |
12 August 2013 | Appointment of Mr Christian Raymond Henry Lane as a director (2 pages) |
12 August 2013 | Appointment of Mr Christian Raymond Henry Lane as a director (2 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Termination of appointment of Angela Hager as a director (1 page) |
21 February 2013 | Appointment of Miss Angela Hager as a director (2 pages) |
21 February 2013 | Termination of appointment of Christian Lane as a director (1 page) |
21 February 2013 | Termination of appointment of Angela Hager as a director (1 page) |
21 February 2013 | Termination of appointment of Christian Lane as a director (1 page) |
21 February 2013 | Appointment of Miss Angela Hager as a director (2 pages) |
5 February 2013 | Appointment of Miss Angela Hager as a director (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 February 2013 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Appointment of Miss Angela Hager as a director (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 February 2013 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 5 February 2013 (1 page) |
29 June 2012 | Registered office address changed from 8 the Parade, Beynon Road Carshalton Surrey SM5 3RL United Kingdom on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Registered office address changed from 8 the Parade, Beynon Road Carshalton Surrey SM5 3RL United Kingdom on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Company name changed invend LTD\certificate issued on 01/02/12
|
1 February 2012 | Company name changed invend LTD\certificate issued on 01/02/12
|
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Register inspection address has been changed from 22-24 Worple Road London SW19 4DD United Kingdom (1 page) |
12 August 2011 | Register inspection address has been changed from 22-24 Worple Road London SW19 4DD United Kingdom (1 page) |
5 April 2011 | Registered office address changed from Ryman House Savoy Road Crewe Cheshire CW1 6NA on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Ryman House Savoy Road Crewe Cheshire CW1 6NA on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Ryman House Savoy Road Crewe Cheshire CW1 6NA on 5 April 2011 (1 page) |
9 March 2011 | Termination of appointment of Ann Mantz as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Ann Mantz as a secretary (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 June 2010 | Secretary's details changed for Ann Elizabeth Mantz on 1 October 2009 (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Ann Elizabeth Mantz on 1 October 2009 (1 page) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Ann Elizabeth Mantz on 1 October 2009 (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Termination of appointment of Kypros Kyprianou as a director (1 page) |
1 February 2010 | Termination of appointment of Kypros Kyprianou as a director (1 page) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 June 2008 | Location of register of members (1 page) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 November 2007 | Secretary's particulars changed (1 page) |
30 November 2007 | Secretary's particulars changed (1 page) |
26 October 2007 | Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page) |
26 October 2007 | Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page) |
2 October 2007 | Accounting reference date extended from 30/06/08 to 31/12/08 (1 page) |
2 October 2007 | Accounting reference date extended from 30/06/08 to 31/12/08 (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: savoy house savoy road off weston road crewe cheshire CW1 6NA (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: savoy house savoy road off weston road crewe cheshire CW1 6NA (1 page) |
6 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Nc inc already adjusted 19/01/07 (2 pages) |
16 April 2007 | Nc inc already adjusted 19/01/07 (2 pages) |
16 April 2007 | Ad 19/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2007 | Ad 19/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2007 | Resolutions
|
28 March 2007 | Registered office changed on 28/03/07 from: 27 millside carshalton SM5 2BQ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 27 millside carshalton SM5 2BQ (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | New director appointed (3 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned;director resigned (1 page) |
27 November 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | Incorporation (16 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Incorporation (16 pages) |
1 June 2006 | Secretary resigned (1 page) |