Kingston Upon Thames
KT2 6QZ
Secretary Name | Tammy Gwynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Reflexologist |
Correspondence Address | The Old Police House Mansel Lacy Hereford Herefordshire HR4 7HG Wales |
Director Name | Miss Tara Kathryn Julia Staunton |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | French,Irish |
Status | Resigned |
Appointed | 29 April 2015(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 November 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ash House 8 Second Cross Road Twickenham TW2 5RF |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£12,415 |
Cash | £1,440 |
Current Liabilities | £18,051 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
25 July 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
25 July 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 22 December 2016 (8 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 22 December 2016 (8 pages) |
12 January 2016 | Registered office address changed from Ash House 8 Second Cross Road Twickenham TW2 5RF to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 12 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from Ash House 8 Second Cross Road Twickenham TW2 5RF to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 12 January 2016 (2 pages) |
7 January 2016 | Statement of affairs with form 4.19 (5 pages) |
7 January 2016 | Resolutions
|
7 January 2016 | Resolutions
|
7 January 2016 | Appointment of a voluntary liquidator (1 page) |
7 January 2016 | Appointment of a voluntary liquidator (1 page) |
7 January 2016 | Statement of affairs with form 4.19 (5 pages) |
24 November 2015 | Termination of appointment of Tara Kathryn Julia Staunton as a director on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Tara Kathryn Julia Staunton as a director on 24 November 2015 (1 page) |
17 August 2015 | Director's details changed for Miss Lulu Gwynne on 1 May 2015 (2 pages) |
17 August 2015 | Director's details changed for Miss Lulu Gwynne on 1 May 2015 (2 pages) |
17 August 2015 | Director's details changed for Miss Lulu Gwynne on 1 May 2015 (2 pages) |
29 April 2015 | Termination of appointment of Tammy Gwynne as a secretary on 29 April 2015 (1 page) |
29 April 2015 | Director's details changed for Miss Lulu Gwynne on 29 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Tammy Gwynne as a secretary on 29 April 2015 (1 page) |
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Appointment of Miss Tara Kathryn Julia Staunton as a director on 29 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Appointment of Miss Tara Kathryn Julia Staunton as a director on 29 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Miss Lulu Gwynne on 29 April 2015 (2 pages) |
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
11 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
11 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from C/O S J Accounts Ltd Ash House Second Cross Road Twickenham TW2 5RF to Ash House 8 Second Cross Road Twickenham TW2 5RF on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from C/O S J Accounts Ltd Ash House Second Cross Road Twickenham TW2 5RF to Ash House 8 Second Cross Road Twickenham TW2 5RF on 28 October 2014 (1 page) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Registered office address changed from C/O S J Accounts Ltd 3Rd Floor Regal House 70 London Road Twickenham TW1 3QS England on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from C/O S J Accounts Ltd 3Rd Floor Regal House 70 London Road Twickenham TW1 3QS England on 24 October 2013 (1 page) |
7 May 2013 | Registered office address changed from 24 Uxbridge Road Hampton Middlesex TW12 3AD on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 24 Uxbridge Road Hampton Middlesex TW12 3AD on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 24 Uxbridge Road Hampton Middlesex TW12 3AD on 7 May 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
29 July 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
29 July 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (1 page) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (15 pages) |
29 March 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (15 pages) |
29 March 2012 | Registered office address changed from Chevron House 2a Benbow Road Hammersmith London W6 0AG on 29 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from Chevron House 2a Benbow Road Hammersmith London W6 0AG on 29 March 2012 (2 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
2 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Miss Lulu Gwynne on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Miss Lulu Gwynne on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Miss Lulu Gwynne on 3 November 2009 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
26 June 2008 | Director's change of particulars / lulu gwynne / 01/06/2008 (2 pages) |
26 June 2008 | Director's change of particulars / lulu gwynne / 01/06/2008 (2 pages) |
28 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
28 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 21C applegarth road brook green greater london W14 0HY (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 21C applegarth road brook green greater london W14 0HY (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page) |
19 October 2006 | New director appointed (1 page) |
18 October 2006 | Incorporation (14 pages) |
18 October 2006 | Incorporation (14 pages) |