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 |
Director Name | Mr Iacovos Koumi |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Chief Executive Of Bank Of Cyprus Uk |
Country of Residence | England |
Correspondence Address | 66 Brookdale London N11 1BN |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
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 | Katoikia I Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Martin Mcdermott 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,482,805 |
Gross Profit | £577,593 |
Net Worth | £12,882 |
Cash | £66,985,360 |
Current Liabilities | £6,080,653 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2012 | Final Gazette dissolved following liquidation (1 page) |
22 November 2012 | Final Gazette dissolved via compulsory strike-off (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 | Declaration of solvency (4 pages) |
3 June 2011 | Declaration of solvency (4 pages) |
3 June 2011 | Appointment of a voluntary liquidator (1 page) |
3 June 2011 | Resolutions
|
3 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) |
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) |
18 May 2011 | Termination of appointment of Ruth Samson as a director (1 page) |
18 May 2011 | Termination of appointment of Ruth Samson as a director (1 page) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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 | Full accounts made up to 31 December 2009 (25 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (43 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (43 pages) |
12 May 2009 | Appointment Terminated Director iacovos koumi (1 page) |
12 May 2009 | Director appointed ruth louise samson (6 pages) |
12 May 2009 | Appointment terminated director iacovos koumi (1 page) |
12 May 2009 | Director appointed ruth louise samson (6 pages) |
24 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
24 March 2009 | Ad 20/03/09 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages) |
24 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
24 March 2009 | Ad 20/03/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
20 March 2009 | Application to commence business (2 pages) |
20 March 2009 | Application to commence business
|
20 March 2009 | Commence business and borrow (1 page) |
4 March 2009 | Incorporation (55 pages) |
4 March 2009 | Incorporation (55 pages) |