Kingswood
Surrey
KT20 6PR
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 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 | 04 March 2009(same day as company formation) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 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 |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,482,805 |
Gross Profit | £577,593 |
Net Worth | £10,464 |
Cash | £66,985,360 |
Current Liabilities | £6,083,071 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
22 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2012 | Final Gazette dissolved following liquidation (1 page) |
22 November 2012 | Final Gazette dissolved following liquidation (1 page) |
22 August 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 August 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (3 pages) |
1 August 2012 | Liquidators statement of receipts and payments to 18 May 2012 (3 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (3 pages) |
3 June 2011 | Appointment of a voluntary liquidator (1 page) |
3 June 2011 | Appointment of a voluntary liquidator (1 page) |
2 June 2011 | Declaration of solvency (4 pages) |
2 June 2011 | Registered office address changed from Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Resolutions
|
2 June 2011 | Declaration of solvency (4 pages) |
2 June 2011 | Resolutions
|
2 June 2011 | Registered office address changed from Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
24 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
24 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
4 March 2009 | Incorporation (52 pages) |
4 March 2009 | Incorporation (52 pages) |