London
W2 4DG
Director Name | Mrs Magda Kilby |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 November 2010) |
Role | Company Director |
Correspondence Address | 71 Kensington Gardens Square London W2 4DG |
Secretary Name | Mr Raymond Paul Kilby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 November 2010) |
Role | Secretary |
Correspondence Address | 71 Kensington Gardens Square London W2 4DG |
Director Name | Foerster Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ |
Secretary Name | Foerster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Fernhills House Foerster Chambers Todd Street Bury Manchester BL9 5BJ |
Registered Address | 5th Floor, Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,943 |
Cash | £43,271 |
Current Liabilities | £28,246 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Appointment of Mr Raymond Paul Kilby as a director (2 pages) |
29 January 2010 | Appointment of Mr Raymond Paul Kilby as a director (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 July 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
29 July 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
15 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from fernhills house foerster chambers todd street bury manchester BL9 5BJ united kingdom (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from fernhills house foerster chambers todd street bury manchester BL9 5BJ united kingdom (1 page) |
15 July 2008 | Director appointed mrs magda kilby (1 page) |
15 July 2008 | Appointment terminated secretary foerster secretaries LIMITED (1 page) |
15 July 2008 | Appointment Terminated Director foerster directors LIMITED (1 page) |
15 July 2008 | Appointment Terminated Secretary foerster secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated director foerster directors LIMITED (1 page) |
15 July 2008 | Secretary appointed mr ray kilby (1 page) |
15 July 2008 | Director appointed mrs magda kilby (1 page) |
15 July 2008 | Secretary appointed mr ray kilby (1 page) |
27 March 2008 | Incorporation (16 pages) |
27 March 2008 | Incorporation (16 pages) |