Kingston Upon Thames
Surrey
KT2 6QZ
Secretary Name | Mr Ian Robert Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Charlwood Place West Street Reigate Surrey RH2 9BA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
2 at £1 | Guy Beesley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,478 |
Cash | £98,880 |
Current Liabilities | £17,402 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 October 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 April 2014 | Director's details changed for Mr Guy Beesley on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Guy Beesley on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Guy Beesley on 7 April 2014 (2 pages) |
17 March 2014 | Appointment of a voluntary liquidator (1 page) |
17 March 2014 | Appointment of a voluntary liquidator (1 page) |
17 March 2014 | Resolutions
|
17 March 2014 | Declaration of solvency (3 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Declaration of solvency (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Registered office address changed from 80D Fairhazel Gardens South Hampstead London NW6 3SR on 30 October 2012 (1 page) |
30 October 2012 | Termination of appointment of Ian Robert Gardiner as a secretary on 3 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 80D Fairhazel Gardens South Hampstead London NW6 3SR on 30 October 2012 (1 page) |
30 October 2012 | Termination of appointment of Ian Robert Gardiner as a secretary on 3 October 2012 (1 page) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Termination of appointment of Ian Robert Gardiner as a secretary on 3 October 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Guy Beesley on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Guy Beesley on 16 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 5 winslow road hammersmith london W6 9SF (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 5 winslow road hammersmith london W6 9SF (1 page) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 November 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
18 November 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 20 charlwood place west street reigate surrey RH2 9BA england (2 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 20 charlwood place west street reigate surrey RH2 9BA england (2 pages) |
23 October 2008 | Director's change of particulars / guy beesley / 23/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / guy beesley / 23/10/2008 (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 160 chamberlayne road london NW10 3JS (1 page) |
16 October 2008 | Director's change of particulars / guy beesley / 31/03/2008 (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 160 chamberlayne road london NW10 3JS (1 page) |
16 October 2008 | Director's change of particulars / guy beesley / 31/03/2008 (1 page) |
16 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: 20 charlwood place west street reigate surrey RH2 9BA (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: 20 charlwood place west street reigate surrey RH2 9BA (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 8-10 stamford hill london N16 6XZ (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 8-10 stamford hill london N16 6XZ (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
3 October 2007 | Incorporation (14 pages) |
3 October 2007 | Incorporation (14 pages) |