Kingswood
Surrey
KT20 6PR
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2009(same day as company formation) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Secretary Name | AXIA Ii Finance Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2009(same day as company formation) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
50k at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|---|
1 at £1 | Martin Mcdermott 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,845,783 |
Gross Profit | £560,193 |
Net Worth | £12,093 |
Cash | £81,498,532 |
Current Liabilities | £745,905,497 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
17 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved following liquidation (1 page) |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 April 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (4 pages) |
8 March 2012 | Liquidators statement of receipts and payments to 2 March 2012 (4 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (4 pages) |
8 March 2012 | Liquidators statement of receipts and payments to 2 March 2012 (4 pages) |
11 March 2011 | Declaration of solvency (4 pages) |
11 March 2011 | Declaration of solvency (4 pages) |
11 March 2011 | Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 11 March 2011 (1 page) |
11 March 2011 | Appointment of a voluntary liquidator (1 page) |
11 March 2011 | Resolutions
|
11 March 2011 | Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 11 March 2011 (1 page) |
11 March 2011 | Resolutions
|
11 March 2011 | Appointment of a voluntary liquidator (1 page) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
24 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 3 (33 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (38 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (38 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 3 (33 pages) |
23 March 2009 | Application to commence business (2 pages) |
23 March 2009 | Ad 13/03/09 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages) |
23 March 2009 | Application to commence business
|
23 March 2009 | Certificate of authorisation to commence business and borrow (1 page) |
23 March 2009 | Ad 13/03/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
15 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
15 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
13 January 2009 | Incorporation (51 pages) |
13 January 2009 | Incorporation (51 pages) |