Brighton
East Sussex
BN2 0BU
Secretary Name | Mr Jonathan Richard Matthews |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Badlis Road London E17 5LG |
Director Name | KMS Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 161-163 Forest Road Walthamstow London E17 6HE |
Secretary Name | KMS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 161-163 Forest Road Walthamstow London E17 6HE |
Registered Address | 161 Forest Road London E17 6HE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Alan Rhodes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,748 |
Current Liabilities | £3,568 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 April 2014 | Director's details changed for Mr Alan Rhodes on 15 April 2014 (2 pages) |
3 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
16 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 March 2012 | Director's details changed for Mr Alan Rhodes on 1 February 2012 (2 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for Mr Alan Rhodes on 1 February 2012 (2 pages) |
1 March 2012 | Termination of appointment of Jonathan Matthews as a secretary (1 page) |
20 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
24 April 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
5 March 2010 | Director's details changed for Mr Alan Rhodes on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Alan Rhodes on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 161-163 forest road walthamstow london E17 6HE (1 page) |
27 February 2009 | Return made up to 27/02/09; full list of members (3 pages) |
13 August 2008 | Secretary's change of particulars / jonathan matthews / 12/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / alan rhodes / 12/08/2008 (1 page) |
17 March 2008 | Secretary appointed mr jonathan richard matthews (1 page) |
17 March 2008 | Appointment terminated director kms nominees LTD (1 page) |
17 March 2008 | Director appointed mr alan rhodes (1 page) |
17 March 2008 | Appointment terminated secretary kms secretaries LTD (1 page) |
27 February 2008 | Incorporation (15 pages) |