St Monica's Road
Kingswood
KT20 6DF
Director Name | Mr Paul Ryan Cox |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B16 Chesham Heights St Monica's Road Kingswood Surrey KT20 6DF |
Director Name | David Maiden |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 June 2017) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | B16 Chesham Heights St Monica's Road Kingswood Surrey KT20 6DF |
Director Name | Ms Claire Louise Hamer-Stubbs |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glaskin Mews Danesdale Road London E9 5DN |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,373 |
Cash | £19,161 |
Current Liabilities | £106,483 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 21 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 21 February 2017 (1 page) |
8 March 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Application to strike the company off the register (3 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 October 2015 | Annual return made up to 14 October 2015 no member list (6 pages) |
21 October 2015 | Annual return made up to 14 October 2015 no member list (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 October 2014 | Annual return made up to 14 October 2014 no member list (5 pages) |
14 October 2014 | Annual return made up to 14 October 2014 no member list (5 pages) |
16 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 October 2013 | Annual return made up to 14 October 2013 no member list (5 pages) |
14 October 2013 | Annual return made up to 14 October 2013 no member list (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
6 November 2012 | Annual return made up to 14 October 2012 no member list (5 pages) |
6 November 2012 | Annual return made up to 14 October 2012 no member list (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 October 2011 | Annual return made up to 14 October 2011 no member list (5 pages) |
26 October 2011 | Annual return made up to 14 October 2011 no member list (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 February 2011 | Appointment of David Maiden as a director (2 pages) |
3 February 2011 | Termination of appointment of Claire Hamer-Stubbs as a director (1 page) |
3 February 2011 | Appointment of Paul Cox as a director (2 pages) |
3 February 2011 | Appointment of David Maiden as a director (2 pages) |
3 February 2011 | Termination of appointment of Claire Hamer-Stubbs as a director (1 page) |
3 February 2011 | Appointment of Paul Cox as a director (2 pages) |
24 November 2010 | Annual return made up to 14 October 2010 no member list (4 pages) |
24 November 2010 | Annual return made up to 14 October 2010 no member list (4 pages) |
14 October 2009 | Incorporation (34 pages) |
14 October 2009 | Incorporation (34 pages) |