Kingston Upon Thames
Surrey
KT2 6LU
Director Name | Mr Kevin William Crighton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Onslow Road Hersham Walton-On-Thames Surrey KT12 5AY |
Secretary Name | Mr Kevin William Crighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Onslow Road Hersham Walton-On-Thames Surrey KT12 5AY |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | 18-20 Hill Rise Richmond Surrey TW10 6UA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 April 2016 | Notice of move from Administration to Dissolution on 16 March 2016 (5 pages) |
7 October 2015 | Administrator's progress report to 27 September 2015 (5 pages) |
20 April 2015 | Administrator's progress report to 27 March 2015 (5 pages) |
9 October 2014 | Administrator's progress report to 27 September 2014 (5 pages) |
13 May 2014 | Administrator's progress report to 27 March 2014 (6 pages) |
19 November 2013 | Administrator's progress report to 27 September 2013 (6 pages) |
23 September 2013 | Notice of extension of period of Administration (2 pages) |
21 May 2013 | Administrator's progress report to 27 March 2013 (6 pages) |
21 February 2013 | Notice of extension of period of Administration (1 page) |
17 October 2012 | Administrator's progress report to 27 September 2012 (6 pages) |
18 June 2012 | Notice of deemed approval of proposals (1 page) |
25 May 2012 | Statement of administrator's proposal (16 pages) |
25 April 2012 | Statement of affairs with form 2.14B (11 pages) |
10 April 2012 | Appointment of an administrator (1 page) |
2 February 2012 | Accounts for a dormant company made up to 31 July 2011 (19 pages) |
19 July 2011 | Secretary's details changed for Kevin William Crighton on 7 June 2010 (2 pages) |
19 July 2011 | Secretary's details changed for Kevin William Crighton on 7 June 2010 (2 pages) |
19 July 2011 | Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages) |
19 July 2011 | Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
22 November 2010 | Full accounts made up to 31 July 2010 (19 pages) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (14 pages) |
11 June 2010 | Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages) |
11 June 2010 | Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages) |
18 March 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
20 February 2009 | Total exemption full accounts made up to 31 July 2008 (19 pages) |
10 October 2008 | Return made up to 19/07/08; full list of members (7 pages) |
12 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Particulars of mortgage/charge (8 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
29 November 2007 | Particulars of mortgage/charge (4 pages) |
9 November 2007 | Ad 04/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New secretary appointed;new director appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: st martin's house 16 st martin's le grand london EC1A 4EN (1 page) |
6 September 2007 | Company name changed york place (no. 440) LIMITED\certificate issued on 06/09/07 (2 pages) |
19 July 2007 | Incorporation (14 pages) |