Uxbridge
Middlesex
UB8 2BJ
Secretary Name | Kerryn Leah Mercer |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 01 January 2009(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Nursery Waye Uxbridge Middlesex UB8 2BJ |
Director Name | Steven James Kennedy |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(3 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Nursery Waye Uxbridge Waye Middlesex UB8 2BJ |
Director Name | Mr Tom Llewellyn Phillips |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(3 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsland Basin London N1 5BB |
Director Name | Noel Douglas Kennedy |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2009) |
Role | Contractor |
Correspondence Address | 11a Engadine Street Southfields London SW18 5BJ |
Director Name | Abbeycure Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 10 Sandy Lodge Way Northwood Middlesex HA6 2AJ |
Secretary Name | Abbeycure Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP |
Secretary Name | Abbeycure Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 2009) |
Correspondence Address | Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
300 at £1 | Miss Kerryn Leah Mercer 33.33% Ordinary |
---|---|
300 at £1 | Mr Steven James Kennedy 33.33% Ordinary |
300 at £1 | Mr Tom Llewellyn Phillips 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,741 |
Cash | £40,536 |
Current Liabilities | £261,453 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
27 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 June 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2013 | Appointment of a voluntary liquidator (1 page) |
16 April 2013 | Resolutions
|
16 April 2013 | Statement of affairs with form 4.19 (6 pages) |
16 April 2013 | Statement of affairs with form 4.19 (6 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Appointment of a voluntary liquidator (1 page) |
2 April 2013 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 2 April 2013 (2 pages) |
28 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
3 December 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
3 December 2010 | Appointment of Tom Llewellyn Phillips as a director (2 pages) |
3 December 2010 | Appointment of Steven James Kennedy as a director (2 pages) |
3 December 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
3 December 2010 | Appointment of Tom Llewellyn Phillips as a director (2 pages) |
3 December 2010 | Appointment of Steven James Kennedy as a director (2 pages) |
3 December 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from gautam house, 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page) |
13 August 2009 | Capitals not rolled up (2 pages) |
13 August 2009 | Capitals not rolled up (2 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from gautam house, 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page) |
11 May 2009 | Return made up to 04/04/09; full list of members (7 pages) |
11 May 2009 | Return made up to 04/04/09; full list of members (7 pages) |
11 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
11 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
9 February 2009 | Appointment terminated director noel kennedy (1 page) |
9 February 2009 | Appointment terminated director noel kennedy (1 page) |
10 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2009 | Return made up to 04/04/08; full list of members (3 pages) |
9 January 2009 | Director's change of particulars / noel kennedy / 04/04/2008 (1 page) |
9 January 2009 | Appointment terminated secretary abbeycure nominees LIMITED (1 page) |
9 January 2009 | Director's change of particulars / noel kennedy / 04/04/2008 (1 page) |
9 January 2009 | Return made up to 04/04/08; full list of members (3 pages) |
9 January 2009 | Company name changed kiwi joinery uk LTD\certificate issued on 09/01/09 (2 pages) |
9 January 2009 | Appointment terminated secretary abbeycure nominees LIMITED (1 page) |
9 January 2009 | Director and secretary appointed kerryn mercer (1 page) |
9 January 2009 | Company name changed kiwi joinery uk LTD\certificate issued on 09/01/09 (2 pages) |
9 January 2009 | Director and secretary appointed kerryn mercer (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2008 | Company name changed lol construction LIMITED\certificate issued on 05/01/08 (2 pages) |
7 January 2008 | Company name changed lol construction LIMITED\certificate issued on 05/01/08 (2 pages) |
2 June 2007 | Ad 17/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Ad 17/04/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
4 April 2007 | Incorporation (17 pages) |
4 April 2007 | Incorporation (17 pages) |