Kingston Upon Thames
Surrey
KT1 2RB
Secretary Name | Mr Neville Keith Saunders |
---|---|
Status | Closed |
Appointed | 07 August 2012(6 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | 8 Avenue Road Kingston Upon Thames Surrey KT1 2RB |
Secretary Name | Keith William Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Balmoral Way Sutton Surrey SM2 6PD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 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 | 07 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 82881110 |
---|---|
Telephone region | London |
Registered Address | The Offices 218 Kingston Road New Malden Surrey KT3 3RJ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
1 at £1 | Neville Keith Saunders 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,152 |
Cash | £2,932 |
Current Liabilities | £4,894 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2019 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 November 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
8 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 September 2014 | Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to The Offices , 218 Kingston Road New Malden Surrey KT3 3RJ on 23 September 2014 (1 page) |
23 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to The Offices , 218 Kingston Road New Malden Surrey KT3 3RJ on 23 September 2014 (1 page) |
23 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Registered office address changed from The Offices 218 Kingston Road New Malden Surrey KT3 3RJ England to The Offices , 218 Kingston Road New Malden Surrey KT3 3RJ on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from The Offices 218 Kingston Road New Malden Surrey KT3 3RJ England to The Offices , 218 Kingston Road New Malden Surrey KT3 3RJ on 23 September 2014 (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Neville Keith Saunders on 7 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Neville Keith Saunders on 7 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Mr Neville Keith Saunders on 7 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Neville Keith Saunders on 7 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Mr Neville Keith Saunders on 7 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Mr Neville Keith Saunders on 7 August 2013 (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 August 2012 | Termination of appointment of Keith Saunders as a secretary (1 page) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Termination of appointment of Keith Saunders as a secretary (1 page) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Appointment of Mr Neville Keith Saunders as a secretary (2 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Appointment of Mr Neville Keith Saunders as a secretary (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Director's details changed for Neville Keith Saunders on 7 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Neville Keith Saunders on 7 August 2011 (2 pages) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Director's details changed for Neville Keith Saunders on 7 August 2011 (2 pages) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 August 2010 | Director's details changed for Neville Keith Saunders on 7 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Neville Keith Saunders on 7 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Neville Keith Saunders on 7 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
7 January 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
27 December 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
27 December 2008 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from c/o r l vaughan and co 71-75 high street chislehurst kent BR7 5AG (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from c/o r l vaughan and co 71-75 high street chislehurst kent BR7 5AG (1 page) |
29 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
24 April 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
24 April 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
19 September 2007 | Return made up to 07/08/07; full list of members
|
19 September 2007 | Return made up to 07/08/07; full list of members
|
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 10 metrocentral heights 119 newington causeway london SE1 6BA (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 10 metrocentral heights 119 newington causeway london SE1 6BA (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
7 August 2006 | Incorporation (9 pages) |
7 August 2006 | Incorporation (9 pages) |