London
W14 0AU
Director Name | Mr Nicholas Simon Stagg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2010(3 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Mr Christopher John Povey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2010(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Shooters Hill Road London SE3 8UQ |
Secretary Name | Mr Charles William Ansley |
---|---|
Status | Closed |
Appointed | 23 September 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 March 2015) |
Role | Company Director |
Correspondence Address | 7 Sinclair Gardens London W14 0AU |
Director Name | Mr Kevin Allen Huw Parry |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Cambridge Street London SW1V 4PY |
Director Name | Mr Craig Harold Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard View Shenley Hill Radlett Hertfordshire WD7 7AT |
Secretary Name | Karin McLean |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Gloucester Road Hampton Middlesex TW12 2UQ |
Director Name | Andrew Lawrence Robin Smyth |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 days after company formation) |
Appointment Duration | 3 years (resigned 20 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Glenlyon Road Eltham London SE9 1AJ |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Kurt Salmon Uki LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | Application to strike the company off the register (3 pages) |
25 November 2014 | Application to strike the company off the register (3 pages) |
16 September 2014 | Accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
3 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (6 pages) |
3 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (6 pages) |
8 August 2013 | Accounts made up to 31 December 2012 (5 pages) |
8 August 2013 | Accounts made up to 31 December 2012 (5 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (6 pages) |
27 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Appointment of Mr Charles William Ansley as a secretary on 23 September 2011 (2 pages) |
6 October 2011 | Appointment of Mr Charles William Ansley as a secretary on 23 September 2011 (2 pages) |
6 October 2011 | Termination of appointment of Karin Mclean as a secretary on 15 June 2011 (1 page) |
6 October 2011 | Termination of appointment of Karin Mclean as a secretary on 15 June 2011 (1 page) |
29 September 2011 | Accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Appointment of Mr Christopher John Povey as a director (2 pages) |
29 November 2010 | Termination of appointment of Craig Smith as a director (1 page) |
29 November 2010 | Termination of appointment of Craig Smith as a director (1 page) |
29 November 2010 | Appointment of Mr Christopher John Povey as a director (2 pages) |
27 September 2010 | Termination of appointment of Andrew Smyth as a director (1 page) |
27 September 2010 | Termination of appointment of Andrew Smyth as a director (1 page) |
31 August 2010 | Appointment of Mr Nicholas Simon Stagg as a director (2 pages) |
31 August 2010 | Appointment of Mr Nicholas Simon Stagg as a director (2 pages) |
4 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
29 October 2009 | Accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Accounts made up to 31 December 2008 (7 pages) |
4 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
29 April 2008 | Accounts made up to 31 December 2007 (6 pages) |
29 April 2008 | Accounts made up to 31 December 2007 (6 pages) |
5 April 2008 | Appointment terminated director kevin parry (1 page) |
5 April 2008 | Appointment terminated director kevin parry (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: fleet place house, 2 fleet place holborn viaduct london EC4M 7RF (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: fleet place house, 2 fleet place holborn viaduct london EC4M 7RF (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
8 August 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
8 August 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
16 July 2007 | Incorporation (15 pages) |
16 July 2007 | Incorporation (15 pages) |