Kingston Upon Thames
Surrey
KT1 2TN
Director Name | Mr Clifford Crosby Hunter |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2010(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
Director Name | Mr Peter Roderick Curtis-Allen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Webmaster |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
Secretary Name | Web-Harvester Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Website | www.croydonlinks.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Peter Roderick Curtis-allen 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
25 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
1 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
20 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Termination of appointment of Peter Curtis-Allen as a director (1 page) |
10 July 2012 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Termination of appointment of Peter Curtis-Allen as a director (1 page) |
10 July 2012 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN United Kingdom on 10 July 2012 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Appointment of Mr Clifford Crosby Hunter as a director (2 pages) |
8 November 2010 | Appointment of Mr Clifford Crosby Hunter as a director (2 pages) |
8 November 2010 | Appointment of Mr Clifford Crosby Hunter as a director (2 pages) |
8 November 2010 | Appointment of Mr Clifford Crosby Hunter as a director (2 pages) |
7 November 2010 | Termination of appointment of Web-Harvester Limited as a secretary (1 page) |
7 November 2010 | Termination of appointment of Web-Harvester Limited as a secretary (1 page) |
23 June 2010 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Company name changed 2300 LIMITED\certificate issued on 26/03/10
|
26 March 2010 | Company name changed 2300 LIMITED\certificate issued on 26/03/10
|
11 March 2010 | Incorporation (23 pages) |
11 March 2010 | Incorporation (23 pages) |