Kingston Upon Thames
Surrey
KT2 6QZ
Secretary Name | Mr Ian Robert Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(5 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 March 2010) |
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 | 12 March 2008(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 | 12 March 2008(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 | Noel Alexia Theodosiou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
29 May 2015 | Director's details changed for Noel Alexia Theodosiou on 12 March 2015 (2 pages) |
29 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 June 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 May 2014 | Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 12 May 2010 (1 page) |
12 May 2010 | Termination of appointment of Ian Gardiner as a secretary (1 page) |
12 May 2010 | Director's details changed for Noel Alexia Theodosiou on 12 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
14 April 2008 | Director appointed noel alexia theodosiou (2 pages) |
1 April 2008 | Appointment terminated secretary aa company services LIMITED (2 pages) |
1 April 2008 | Secretary appointed ian gardiner (2 pages) |
1 April 2008 | Appointment terminated director buyview LTD (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 8-10 stamford hill london N16 6XZ (1 page) |
12 March 2008 | Incorporation (14 pages) |