Kingston Upon Thames
Surrey
KT1 2HG
Director Name | Mrs Leyana Audrey Duncan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59a Surbiton Road Kingston Upon Thames Surrey KT1 2HG |
Secretary Name | Jackson-Scott Associates Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2009(same day as company formation) |
Correspondence Address | 100 Gilders Road Chessington Surrey KT9 2AN |
Registered Address | 100 Gilders Road Chessington Surrey KT9 2AN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Andrew Robert Duncan 50.00% Ordinary |
---|---|
1 at £1 | Leyana Audrey Duncan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£586 |
Cash | £4,975 |
Current Liabilities | £25,088 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Voluntary strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2013 | Voluntary strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2012 | Application to strike the company off the register (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
26 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders Statement of capital on 2012-01-26
|
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 1 December 2010 (1 page) |
14 April 2010 | Previous accounting period shortened from 31 January 2010 to 30 June 2009 (1 page) |
14 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Andrew Robert Duncan on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Andrew Robert Duncan on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Jackson-Scott Associates Ltd on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Leyana Audrey Duncan on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Leyana Audrey Duncan on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Jackson-Scott Associates Ltd on 2 February 2010 (2 pages) |
13 January 2009 | Incorporation (20 pages) |