London
EC4N 6EU
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Director Name | Mr Lloyd Harris Taylor |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Boxes Sutton Park Sutton Green Guildford Surrey GU4 7QN |
Director Name | Mr Ian Falconer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cottington House Cottington Hill Hannington Tadley Hampshire RG26 5UD |
Director Name | Mr Jason Mark Oates |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Curzon Square London W1J 7FW |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Telephone | 020 79473000 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor 100 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Klaret Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,785 |
Current Liabilities | £11,867 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
8 February 2019 | Declaration of solvency (5 pages) |
25 January 2019 | Registered office address changed from 4 Curzon Square London W1J 7FW to 2nd Floor 100 Cannon Street London EC4N 6EU on 25 January 2019 (2 pages) |
19 January 2019 | Appointment of a voluntary liquidator (3 pages) |
19 January 2019 | Resolutions
|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
17 January 2018 | Cessation of Alisher Usmanov as a person with significant control on 28 December 2017 (1 page) |
17 January 2018 | Notification of Demetrios Serghides as a person with significant control on 28 December 2017 (2 pages) |
4 October 2017 | Termination of appointment of Jason Mark Oates as a director on 16 August 2017 (1 page) |
4 October 2017 | Termination of appointment of Jason Mark Oates as a director on 16 August 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 September 2016 | Director's details changed for Mr Jason Mark Oates on 2 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Jason Mark Oates on 2 September 2016 (2 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Alexey Seleznev on 26 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Alexey Seleznev on 26 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
18 January 2016 | Director's details changed for Mr Jason Mark Oates on 1 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Jason Mark Oates on 1 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mr Jason Mark Oates on 1 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mr Jason Mark Oates on 1 January 2016 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
15 June 2015 | Termination of appointment of Ian Falconer as a director on 29 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Ian Falconer as a director on 29 May 2015 (1 page) |
3 March 2015 | Director's details changed for Mr Alexey Seleznev on 1 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Alexey Seleznev on 1 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Alexey Seleznev on 1 March 2015 (2 pages) |
20 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for Mr Jason Mark Oates on 20 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr Jason Mark Oates on 20 February 2015 (2 pages) |
22 January 2015 | Appointment of Mr Jason Mark Oates as a director on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Jason Mark Oates as a director on 22 January 2015 (2 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 August 2012 | Registered office address changed from the Estate Office Sutton Place Estate Sutton Green Guildford Surrey GU4 7QN on 1 August 2012 (1 page) |
1 August 2012 | Company name changed sutton place property services LIMITED\certificate issued on 01/08/12
|
1 August 2012 | Registered office address changed from the Estate Office Sutton Place Estate Sutton Green Guildford Surrey GU4 7QN on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from the Estate Office Sutton Place Estate Sutton Green Guildford Surrey GU4 7QN on 1 August 2012 (1 page) |
1 August 2012 | Company name changed sutton place property services LIMITED\certificate issued on 01/08/12
|
30 July 2012 | Appointment of Mr Alexey Seleznev as a director (2 pages) |
30 July 2012 | Appointment of Mr Alexey Seleznev as a director (2 pages) |
27 July 2012 | Appointment of Mr Ian Falconer as a director (2 pages) |
27 July 2012 | Appointment of Mr Ian Falconer as a director (2 pages) |
27 July 2012 | Termination of appointment of Lloyd Taylor as a director (1 page) |
27 July 2012 | Termination of appointment of Lloyd Taylor as a director (1 page) |
17 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 February 2010 | Director's details changed for Lloyd Harris Taylor on 30 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Lloyd Harris Taylor on 30 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
17 March 2009 | Ad 30/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
17 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
17 March 2009 | Ad 30/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
17 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
24 February 2009 | Director appointed lloyd harris taylor logged form (2 pages) |
24 February 2009 | Director appointed lloyd harris taylor logged form (2 pages) |
23 February 2009 | Director appointed lloyd harris taylor (2 pages) |
23 February 2009 | Director appointed lloyd harris taylor (2 pages) |
16 February 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
16 February 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
16 February 2009 | Appointment terminated director john king (1 page) |
16 February 2009 | Appointment terminated director john king (1 page) |
30 January 2009 | Incorporation (12 pages) |
30 January 2009 | Incorporation (12 pages) |