Kingswood
Surrey
KT20 6PR
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 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 | 16 July 2009(same day as company formation) |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place London |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2009(same day as company formation) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
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 | Wilmington Trust Sp Services (London) Limited 100.00% Ordinary Paid |
---|---|
1 at 1 | Martin Mcdermott 0.00% Ordinary |
1 at 1 | Wilmington Trust Sp Services (London) Limited 0.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2012 | Final Gazette dissolved following liquidation (1 page) |
28 November 2012 | Final Gazette dissolved following liquidation (1 page) |
28 August 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 August 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (3 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 18 May 2012 (3 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (3 pages) |
3 June 2011 | Declaration of solvency (4 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Resolutions
|
3 June 2011 | Declaration of solvency (4 pages) |
2 June 2011 | Appointment of a voluntary liquidator (1 page) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages) |
2 June 2011 | Appointment of a voluntary liquidator (1 page) |
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) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
24 August 2009 | Particulars of a mortgage or charge / charge no: 1 (45 pages) |
24 August 2009 | Particulars of a mortgage or charge / charge no: 2 (40 pages) |
24 August 2009 | Particulars of a mortgage or charge / charge no: 2 (40 pages) |
24 August 2009 | Particulars of a mortgage or charge / charge no: 1 (45 pages) |
6 August 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
6 August 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
29 July 2009 | Ad 23/07/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
29 July 2009 | Ad 23/07/09 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages) |
27 July 2009 | Commence business and borrow (1 page) |
27 July 2009 | Application to commence business
|
27 July 2009 | Application to commence business (2 pages) |
16 July 2009 | Incorporation (79 pages) |
16 July 2009 | Incorporation (79 pages) |