Kingston On Thames
Surrey
KT2 6AZ
Secretary Name | Rikke Garbenfeldt |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Princes Road Kingston On Thames Surrey KT2 6AZ |
Director Name | Nitin Gandhi |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 28 Princes Road Kingston On Thames Surrey KT2 6AZ |
Secretary Name | Nitin Gandhi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Pebblecombe Adelaide Road Surbiton Surrey KT6 4LL |
Registered Address | Gladstone House, 77-79 High Street, Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2011 | Final Gazette dissolved following liquidation (1 page) |
12 October 2011 | Final Gazette dissolved following liquidation (1 page) |
12 July 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
12 July 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (8 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 8 July 2011 (8 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 8 July 2011 (8 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (8 pages) |
24 September 2010 | Appointment of a voluntary liquidator (1 page) |
24 September 2010 | Resolutions
|
24 September 2010 | Declaration of solvency (3 pages) |
24 September 2010 | Resolutions
|
24 September 2010 | Appointment of a voluntary liquidator (1 page) |
24 September 2010 | Declaration of solvency (3 pages) |
31 August 2010 | Previous accounting period extended from 30 April 2010 to 31 August 2010 (1 page) |
31 August 2010 | Previous accounting period extended from 30 April 2010 to 31 August 2010 (1 page) |
4 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
17 May 2010 | Termination of appointment of Nitin Gandhi as a director (1 page) |
17 May 2010 | Termination of appointment of Nitin Gandhi as a director (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
1 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
15 April 2009 | Director and Secretary's Change of Particulars / rikke garbenfeldt / 07/05/2008 / (1 page) |
15 April 2009 | Director and secretary's change of particulars / rikke garbenfeldt / 07/05/2008 (1 page) |
15 April 2009 | Director and Secretary's Change of Particulars / rikke garbenfeldt / 07/05/2008 / HouseName/Number was: , now: 28; Street was: 2 pebblecombe, now: princes road; Area was: adelaide road, now: ; Post Town was: surbiton, now: kingston on thames; Post Code was: KT6 4LL, now: KT2 6AZ; Country was: , now: united kingdom (1 page) |
15 April 2009 | Director's Change of Particulars / nitin gandhi / 07/05/2008 / HouseName/Number was: , now: 28; Street was: 2 pebblecombe, now: princes road; Area was: adelaide road, now: ; Post Town was: surbiton, now: kingston on thames; Post Code was: KT6 4LL, now: KT2 6AZ; Country was: , now: united kingdom (1 page) |
15 April 2009 | Director's change of particulars / nitin gandhi / 07/05/2008 (1 page) |
15 April 2009 | Director and secretary's change of particulars / rikke garbenfeldt / 07/05/2008 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 July 2008 | Ad 02/06/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
7 July 2008 | Ad 02/06/08 gbp si 100@1=100 gbp ic 100/200 (2 pages) |
16 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Incorporation (17 pages) |
10 April 2007 | Incorporation (17 pages) |