Kingston Upon Thames
Surrey
KT2 6QZ
Director Name | Mr Beverly Brendon King |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Merton Avenue London W4 1TA |
Secretary Name | Mr Ian Robert Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Charlwood Place West Street Reigate Surrey RH2 9BA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£16,786 |
Current Liabilities | £16,786 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
7 January 2016 | Declaration of solvency (3 pages) |
7 January 2016 | Appointment of a voluntary liquidator (1 page) |
7 January 2016 | Resolutions
|
23 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Director's details changed for Mr Steven Costello on 21 February 2011 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 5 October 2009 (1 page) |
5 October 2009 | Termination of appointment of Ian Gardiner as a secretary (1 page) |
5 October 2009 | Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 5 October 2009 (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
20 April 2009 | Appointment terminated director beverly king (1 page) |
20 April 2009 | Director's change of particulars / steven costello / 21/01/2009 (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 2 southampton row london WC1B 4AA (1 page) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 October 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
28 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
3 May 2007 | Ad 27/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
21 February 2007 | Incorporation (14 pages) |