Kingston Upon Thames
KT2 6QZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 60/62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £586 |
Cash | £4,703 |
Current Liabilities | £34,814 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
15 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 November 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 May 2017 | Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 8 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 8 May 2017 (2 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Statement of affairs with form 4.19 (5 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Appointment of a voluntary liquidator (1 page) |
7 April 2017 | Appointment of a voluntary liquidator (1 page) |
7 April 2017 | Statement of affairs with form 4.19 (5 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
27 July 2015 | Micro company accounts made up to 31 October 2014 (4 pages) |
27 July 2015 | Micro company accounts made up to 31 October 2014 (4 pages) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 October 2010 | Director's details changed for Aandrew Stephen Northwood on 19 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for Aandrew Stephen Northwood on 19 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
5 November 2009 | Appointment of Aandrew Stephen Northwood as a director (3 pages) |
5 November 2009 | Appointment of Aandrew Stephen Northwood as a director (3 pages) |
19 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 October 2009 | Incorporation (22 pages) |
13 October 2009 | Incorporation (22 pages) |