Kingston Upon Thames
Surrey
KT2 6LU
Secretary Name | Mr Robert Corlett |
---|---|
Status | Closed |
Appointed | 09 May 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 69 Wigmore Street London W1U 1PZ |
Director Name | Mr Kevin William Crighton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
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 | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Onslow Road Hersham Walton-On-Thames Surrey KT12 5AY |
Director Name | Mr Neil Stuart Gullan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Dirleton East Lothian EH39 5ET Scotland |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | 69 Wigmore Street London W1U 1PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Corlett Asset Management 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
9 May 2013 | Appointment of Mr Robert Corlett as a secretary (1 page) |
9 May 2013 | Termination of appointment of Kevin Crighton as a secretary (1 page) |
1 May 2013 | Registered office address changed from 18-20 Hill Rise Richmond Surrey TW10 6UA on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Registered office address changed from 18-20 Hill Rise Richmond Surrey TW10 6UA on 1 May 2013 (1 page) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Termination of appointment of Kevin Crighton as a director (1 page) |
9 August 2012 | Termination of appointment of Neil Gullan as a director (1 page) |
27 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Director's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages) |
1 November 2011 | Secretary's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages) |
1 November 2011 | Secretary's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages) |
1 November 2011 | Director's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (15 pages) |
5 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 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) |
31 December 2009 | Annual return made up to 22 October 2009 (15 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Memorandum and Articles of Association (15 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
4 August 2009 | Director appointed neil stuart gullan (2 pages) |
6 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New secretary appointed;new director appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
22 October 2007 | Incorporation (19 pages) |