Epsom
KT19 8NB
Director Name | Mr Adam Roger Buckley Kenworthy |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Christ Church Mount Epsom KT19 8NB |
Website | cooldownmat.com |
---|---|
Email address | [email protected] |
Telephone | 01372 721916 |
Telephone region | Esher |
Registered Address | 42 Christ Church Mount Epsom KT19 8NB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stamford |
Built Up Area | Greater London |
1 at £1 | Adam Roger Buckley Kenworthy 50.00% Ordinary |
---|---|
1 at £1 | Rosemary Germaine Blaithnaid Browne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,639 |
Cash | £679 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2020 | Application to strike the company off the register (1 page) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (9 pages) |
22 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (8 pages) |
19 November 2018 | Registered office address changed from 1 Pitt Road Epsom Surrey KT17 4ET to 42 Christ Church Mount Epsom KT19 8NB on 19 November 2018 (1 page) |
14 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
21 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
21 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
24 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
24 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 August 2014 | Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Mr Adam Roger Buckley Kenworthy on 5 July 2014 (2 pages) |
17 August 2014 | Director's details changed for Miss Rosemary Germaine Blaithnaid Browne on 5 July 2014 (2 pages) |
22 April 2014 | Director's details changed for Rosemary Germaine Blaithnaid Browne on 1 July 2013 (2 pages) |
22 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Adam Roger Buckley Kenworthy on 1 July 2013 (2 pages) |
22 April 2014 | Director's details changed for Adam Roger Buckley Kenworthy on 1 July 2013 (2 pages) |
22 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Rosemary Germaine Blaithnaid Browne on 1 July 2013 (2 pages) |
22 April 2014 | Director's details changed for Adam Roger Buckley Kenworthy on 1 July 2013 (2 pages) |
22 April 2014 | Director's details changed for Rosemary Germaine Blaithnaid Browne on 1 July 2013 (2 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 July 2013 | Registered office address changed from 17, Houblon Road Richmond TW10 6DB United Kingdom on 28 July 2013 (1 page) |
28 July 2013 | Registered office address changed from 17, Houblon Road Richmond TW10 6DB United Kingdom on 28 July 2013 (1 page) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
6 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
15 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
13 April 2010 | Incorporation
|
13 April 2010 | Incorporation
|