Kenley
Surrey
CR8 5HB
Director Name | Mr Scott Watson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 04 March 2009(same day as company formation) |
Role | Banking Practice Manager |
Country of Residence | South Africa |
Correspondence Address | 7st Teresa Road Hurlyvale Edenvale 1609 |
Secretary Name | Mrs Michelle Watson |
---|---|
Status | Closed |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Michelle Watson 50.00% Ordinary |
---|---|
50 at £1 | Scott Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Application to strike the company off the register (3 pages) |
25 April 2013 | Application to strike the company off the register (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Registered office address changed from 7St Teresa Road Hurlyvale Edenvale 1609 South Africa on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 7st Teresa Road Hurlyvale Edenvale 1609 South Africa on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 7St Teresa Road Hurlyvale Edenvale 1609 South Africa on 6 September 2012 (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Registered office address changed from Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB on 12 July 2012 (1 page) |
12 July 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Secretary's details changed for Mrs Michelle Watson on 1 November 2009 (1 page) |
4 May 2010 | Director's details changed for Mrs Michelle Watson on 1 November 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Scott Watson on 1 November 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Scott Watson on 1 November 2009 (2 pages) |
4 May 2010 | Director's details changed for Mrs Michelle Watson on 1 November 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Mrs Michelle Watson on 1 November 2009 (1 page) |
4 May 2010 | Director's details changed for Mrs Michelle Watson on 1 November 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Mrs Michelle Watson on 1 November 2009 (1 page) |
4 May 2010 | Director's details changed for Mr Scott Watson on 1 November 2009 (2 pages) |
24 April 2009 | Director appointed mrs michelle watson (1 page) |
24 April 2009 | Director appointed mrs michelle watson (1 page) |
4 March 2009 | Incorporation (9 pages) |
4 March 2009 | Incorporation (9 pages) |