Kingston Upon Thames
Surrey
KT2 6QZ
Secretary Name | Robin Lindsay Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 25 August 2017) |
Role | Company Director |
Correspondence Address | 4 Green Lane Sandhurst Berkshire GU47 9AG |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue North Stanmore Middlesex HA7 4NL |
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1 at £1 | Martin Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £517,642 |
Cash | £167 |
Current Liabilities | £85,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2017 | Final Gazette dissolved following liquidation (1 page) |
25 May 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
25 May 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (7 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (7 pages) |
22 March 2016 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 22 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 22 March 2016 (2 pages) |
18 March 2016 | Declaration of solvency (3 pages) |
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Declaration of solvency (3 pages) |
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Resolutions
|
18 March 2016 | Resolutions
|
18 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014 (1 page) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 May 2010 | Previous accounting period shortened from 31 March 2011 to 31 March 2010 (3 pages) |
13 May 2010 | Previous accounting period shortened from 31 March 2011 to 31 March 2010 (3 pages) |
27 April 2010 | Appointment of Robin Lindsay Brown as a secretary (3 pages) |
27 April 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
27 April 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
27 April 2010 | Appointment of Robin Lindsay Brown as a secretary (3 pages) |
10 November 2009 | Appointment of Martin John Davies as a director (3 pages) |
10 November 2009 | Appointment of Martin John Davies as a director (3 pages) |
10 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
10 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
30 October 2009 | Incorporation (43 pages) |
30 October 2009 | Incorporation (43 pages) |