Sevenoaks
Kent
TN13 2NG
Director Name | Mr Dean James Atkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Director Name | Daniel Owen Watkins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 July 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Website | kinsoncapital.com/menus/main.asp |
---|
Registered Address | 23 Austin Friars London EC2N 2QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
30k at £1 | Daniel Watkins 33.33% Ordinary |
---|---|
30k at £1 | Dean Atkins 33.33% Ordinary |
30k at £1 | Dr Ian Trevor Robinson 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £822,141 |
Net Worth | £257,154 |
Cash | £74,008 |
Current Liabilities | £123,847 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 April 2016 | Declaration of solvency (3 pages) |
20 April 2016 | Appointment of a voluntary liquidator (1 page) |
20 April 2016 | Resolutions
|
30 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
10 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
8 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
31 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
25 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
19 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
18 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Company name changed green street capital LIMITED\certificate issued on 30/04/12
|
10 January 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
11 November 2011 | Full accounts made up to 30 June 2011 (19 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Registered office address changed from Nairnewood Brittains Lane Sevenoaks Kent TN13 2NG United Kingdom on 29 March 2011 (1 page) |
28 February 2011 | Full accounts made up to 30 June 2010 (23 pages) |
16 July 2010 | Director's details changed for Mr Dean James Atkins on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Dr Ian Trevor Robinson on 1 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Dr Ian Trevor Robinson on 1 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Dean James Atkins on 1 October 2009 (2 pages) |
18 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
18 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
1 November 2009 | Appointment of Dean Atkins as a director (2 pages) |
31 October 2009 | Appointment of Daniel Watkins as a director (2 pages) |
13 October 2009 | Full accounts made up to 30 June 2009 (18 pages) |
3 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Particulars of contract relating to shares (2 pages) |
16 March 2009 | Nc inc already adjusted 03/03/09 (1 page) |
16 March 2009 | Ad 03/03/09\gbp si 79999@1=79999\gbp ic 100/80099\ (2 pages) |
18 June 2008 | Incorporation (13 pages) |