Kingston Upon Thames
Surrey
KT2 6SB
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2008(1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 March 2013) |
Correspondence Address | 2nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 7 Brunswick Road Kingston Upon Thames KT2 6SB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Edwin Breen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,974 |
Cash | £16,794 |
Current Liabilities | £2,820 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2012 | Application to strike the company off the register (3 pages) |
8 November 2012 | Application to strike the company off the register (3 pages) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Secretary's details changed for Ca Solutions Ltd on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Edwin Breen on 19 January 2010 (2 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Secretary's details changed for Ca Solutions Ltd on 19 January 2010 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Edwin Breen on 19 January 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
15 July 2008 | Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page) |
15 July 2008 | Secretary's Change of Particulars / C. A. solutions LTD / 02/07/2008 / HouseName/Number was: 12-14, now: st. James house 9-15; Street was: claremont road, now: st. James road; Post Code was: KT6 4QU, now: KT6 4QH (1 page) |
2 February 2008 | Registered office changed on 02/02/08 from: 12 - 14 claremont road, surbiton, surrey, KT6 4QU (1 page) |
2 February 2008 | New secretary appointed (2 pages) |
2 February 2008 | Registered office changed on 02/02/08 from: 12 - 14 claremont road, surbiton, surrey, KT6 4QU (1 page) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New secretary appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
10 January 2008 | Incorporation (6 pages) |
10 January 2008 | Incorporation (6 pages) |