London
EC3V 0AA
Director Name | Mr John Stephen Faith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 85 Gracechurch Street London EC3V 0AA |
Secretary Name | Anne Caroline Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 28 July 2015) |
Role | Company Director |
Correspondence Address | 85 Gracechurch Street London EC3V 0AA |
Director Name | Mr David Peter Tatterton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Dunstan's Hill London EC3R 8HL |
Secretary Name | Mrs Barbara Ann Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 85 Gracechurch Street London EC3V 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kitewood Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
29 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
8 July 2014 | Director's details changed for John Stephen Faith on 30 June 2014 (3 pages) |
2 July 2014 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 (2 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
10 January 2014 | Termination of appointment of David Tatterton as a director (2 pages) |
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
15 April 2013 | Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ on 15 April 2013 (2 pages) |
10 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages) |
10 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
25 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Appointment of Anne Caroline Newman as a secretary (2 pages) |
8 May 2012 | Termination of appointment of Barbara Condon as a secretary (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
29 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Director's details changed for John Stephen Faith on 1 May 2011 (2 pages) |
2 June 2011 | Director's details changed for John Stephen Faith on 1 May 2011 (2 pages) |
2 June 2011 | Director's details changed for John Stephen Faith on 1 May 2011 (2 pages) |
2 June 2011 | Director's details changed for John Stephen Faith on 1 May 2011 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
16 August 2010 | Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for John Stephen Faith on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for John Stephen Faith on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for David Peter Tatterton on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 (1 page) |
11 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
27 July 2009 | Director's change of particulars / dale taterton / 24/07/2009 (2 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from white trees house 3 ashford road maidstone kent ME14 5BJ (1 page) |
7 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
3 September 2007 | Resolutions
|
9 August 2007 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
4 August 2007 | Particulars of mortgage/charge (8 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 July 2007 | New secretary appointed;new director appointed (3 pages) |
18 July 2007 | Incorporation (31 pages) |