Kingston Upon Thames
Surrey
KT2 6QZ
Secretary Name | Maria Rosario Gil |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 28 February 2007(5 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 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 |
75 at £1 | Dr David Irving Little 75.00% Ordinary |
---|---|
25 at £1 | Maria Rosario Gil 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £547 |
Cash | £17,655 |
Current Liabilities | £25,703 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2017 | Application to strike the company off the register (3 pages) |
8 April 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
16 January 2017 | Director's details changed for Dr David Irving Little on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Dr David Irving Little on 16 January 2017 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 October 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
5 October 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
7 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 March 2011 | Director's details changed for Dr David Irving Little on 23 February 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Maria Rosario Gil on 23 February 2011 (1 page) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Secretary's details changed for Maria Rosario Gil on 23 February 2011 (1 page) |
10 March 2011 | Director's details changed for Dr David Irving Little on 23 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Dr David Irving Little on 23 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Dr David Irving Little on 23 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 9 October 2009 (1 page) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
12 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
25 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
23 February 2007 | Incorporation (14 pages) |
23 February 2007 | Incorporation (14 pages) |