Kingswood
Surrey
KT20 6PR
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
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 |
50k at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|---|
1 at £1 | Martin Mcdermott 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,883,451 |
Gross Profit | £739,665 |
Net Worth | £13,617,392 |
Cash | £26,045,320 |
Current Liabilities | £657,819,176 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2012 | Final Gazette dissolved following liquidation (1 page) |
15 August 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 August 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 August 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 22 August 2011 (2 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Appointment of a voluntary liquidator (1 page) |
19 August 2011 | Declaration of solvency (4 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Declaration of solvency (4 pages) |
19 August 2011 | Appointment of a voluntary liquidator (1 page) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
24 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (25 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (25 pages) |
3 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 lev 11 int' financial centre,25 old broad street, london EC2N 1HQ (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 lev 11 int' financial centre,25 old broad street, london EC2N 1HQ (1 page) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
6 May 2008 | Ad 19/03/08 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (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) int' financial, now: 6 broad street place; Area was: centre, 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH (1 page) |
6 May 2008 | Ad 19/03/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
4 April 2008 | Application to commence business (2 pages) |
4 April 2008 | Application to commence business
|
4 April 2008 | Certificate of authorisation to commence business and borrow (1 page) |
19 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
19 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
29 January 2008 | Incorporation (45 pages) |
29 January 2008 | Incorporation (45 pages) |