Kingswood
Tadworth
Surrey
KT20 6NW
Secretary Name | Everett Horder Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Director Name | Mr Paul Richard Abbott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushstead House 66 Woodland Way Kingswood Surrey KT20 6NW |
Director Name | Mrs Anne Denise Haimes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dunnymans Road Banstead Surrey SM7 2AN |
Registered Address | Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
1 at £1 | Ferdinanda Abbott 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
21 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 March 2012 | Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 22 March 2012 (1 page) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
7 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
27 May 2010 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 27 May 2010 (1 page) |
2 March 2010 | Secretary's details changed for Everett Horder Corporate Services Limited on 2 March 2010 (1 page) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Everett Horder Corporate Services Limited on 2 March 2010 (1 page) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Everett Horder Corporate Services Limited on 2 March 2010 (1 page) |
6 August 2009 | Director appointed ferdinanda abbott (1 page) |
6 August 2009 | Director appointed ferdinanda abbott (1 page) |
3 August 2009 | Appointment terminated director anne haimes (1 page) |
3 August 2009 | Appointment terminated director anne haimes (1 page) |
12 May 2009 | Appointment terminated director paul abbott (1 page) |
12 May 2009 | Director appointed anne haimes (1 page) |
12 May 2009 | Director appointed anne haimes (1 page) |
12 May 2009 | Appointment terminated director paul abbott (1 page) |
5 February 2009 | Incorporation (18 pages) |
5 February 2009 | Incorporation (18 pages) |