Kingston Upon Thames
Surrey
KT2 7PQ
Secretary Name | Andrew Charles Crossley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Berystede Kingston Upon Thames Surrey KT2 7PQ |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Date of Birth | March 2003 (Born 21 years ago) |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Registered Address | 7 Aims Ellison Road London SW13 0AD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2010 | Application to strike the company off the register (3 pages) |
21 June 2010 | Application to strike the company off the register (3 pages) |
4 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from aims 7 ellison road london SW13 0AD (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from aims 7 ellison road london SW13 0AD (1 page) |
16 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
20 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 23 berystede kingston upon thames surrey KT2 7PQ (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 23 berystede kingston upon thames surrey KT2 7PQ (1 page) |
27 April 2007 | New secretary appointed (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
13 February 2007 | Incorporation (18 pages) |
13 February 2007 | Incorporation (18 pages) |