Kimpton Bottom
Kimpton
Hertfordshire
SG4 8ET
Director Name | Mr Michael Paul Pringle |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cintra Lodge 14 Church Street Little Shelford Cambridgeshire CB2 5MG |
Secretary Name | Mr Antony David Bly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneheaps Kimpton Bottom Kimpton Hertfordshire SG4 8ET |
Director Name | Kevin John Davies |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hall House Barn Finches Avenue Redheath Hertfordshire WD3 4LN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 25 Fenchurch Avenue London EC3M 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
22 May 2013 | Voluntary strike-off action has been suspended (1 page) |
22 May 2013 | Voluntary strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
17 March 2012 | Voluntary strike-off action has been suspended (1 page) |
17 March 2012 | Voluntary strike-off action has been suspended (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2012 | Application to strike the company off the register (3 pages) |
12 January 2012 | Application to strike the company off the register (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 April 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 August 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
6 August 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
14 July 2010 | Annual return made up to 8 January 2010 (14 pages) |
14 July 2010 | Annual return made up to 8 January 2010 (14 pages) |
14 July 2010 | Annual return made up to 8 January 2010 (14 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 March 2009 | Appointment terminated director kevin davies (2 pages) |
26 March 2009 | Appointment Terminated Director kevin davies (2 pages) |
19 February 2009 | Return made up to 08/01/09; full list of members (10 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from longbow house 14-20 chiswell street london EC1Y 4TW (1 page) |
19 February 2009 | Return made up to 08/01/09; full list of members (10 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from longbow house 14-20 chiswell street london EC1Y 4TW (1 page) |
25 January 2008 | Return made up to 08/01/08; full list of members
|
25 January 2008 | Return made up to 08/01/08; full list of members (7 pages) |
13 November 2007 | Particulars of mortgage/charge (5 pages) |
13 November 2007 | Particulars of mortgage/charge (5 pages) |
31 October 2007 | Particulars of mortgage/charge (15 pages) |
31 October 2007 | Particulars of mortgage/charge (15 pages) |
20 August 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
20 August 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
22 March 2007 | Ad 09/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 March 2007 | Ad 09/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
8 January 2007 | Incorporation (17 pages) |
8 January 2007 | Incorporation (17 pages) |