25 Kingswood Way
Selsdon
Surrey
CR2 8QL
Secretary Name | Mr Lance Peter Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aqualodge 25 Kingswood Way Selsdon Surrey CR2 8QL |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,209 |
Cash | £195,665 |
Current Liabilities | £214,518 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 March 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 July 2010 | Declaration of solvency (3 pages) |
21 July 2010 | Declaration of solvency (3 pages) |
20 July 2010 | Appointment of a voluntary liquidator (1 page) |
20 July 2010 | Resolutions
|
20 July 2010 | Appointment of a voluntary liquidator (1 page) |
20 July 2010 | Registered office address changed from 6 Hermitage Road, St Johns Woking Surrey GU21 8TB on 20 July 2010 (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Registered office address changed from 6 Hermitage Road, St Johns Woking Surrey GU21 8TB on 20 July 2010 (2 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Annual return made up to 12 November 2009 no member list (2 pages) |
30 January 2010 | Annual return made up to 12 November 2009 no member list (2 pages) |
29 January 2010 | Director's details changed for Ms Evy Bentzon-Jones on 1 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Ms Evy Bentzon-Jones on 1 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Ms Evy Bentzon-Jones on 1 November 2009 (2 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
12 November 2008 | Annual return made up to 12/11/08 (2 pages) |
12 November 2008 | Annual return made up to 12/11/08 (2 pages) |
18 January 2008 | Annual return made up to 13/11/07 (2 pages) |
18 January 2008 | Annual return made up to 13/11/07 (2 pages) |
13 November 2006 | Incorporation (18 pages) |
13 November 2006 | Incorporation (18 pages) |