Kingswood
Surrey
KT20 6PR
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lovett Green Sharpenhoe Bedfordshire MK45 4SP |
Director Name | Jean-Christophe Schroeder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 February 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 95 Sloane Street London SW1 9PQ |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 May 2010 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 24 May 2010 (1 page) |
21 May 2010 | Appointment of a voluntary liquidator (1 page) |
21 May 2010 | Resolutions
|
21 May 2010 | Declaration of solvency (3 pages) |
21 May 2010 | Appointment of a voluntary liquidator (1 page) |
21 May 2010 | Declaration of solvency (3 pages) |
21 May 2010 | Resolutions
|
6 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-06
|
6 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-06
|
6 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-06
|
7 May 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
7 May 2009 | Accounts made up to 31 October 2008 (6 pages) |
3 December 2008 | Return made up to 02/10/08; full list of members (5 pages) |
3 December 2008 | Return made up to 02/10/08; full list of members (5 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
12 March 2008 | Director appointed jean-christophe schroeder (3 pages) |
12 March 2008 | Director appointed jean-christophe schroeder (3 pages) |
11 March 2008 | Appointment terminate, director robin gregory baker logged form (1 page) |
11 March 2008 | Appointment Terminate, Director Robin Gregory Baker Logged Form (1 page) |
2 October 2007 | Incorporation (47 pages) |
2 October 2007 | Incorporation (47 pages) |