Kingston Upon Thames
KT2 6QZ
Director Name | Mr Peter Beverley McKay |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60/62 Old London Road Kingston Upon Thames KT2 6QZ |
Secretary Name | Frank David George Cattley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 60/62 Old London Road Kingston Upon Thames KT2 6QZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
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 | 2013 |
---|---|
Net Worth | £698,032 |
Cash | £42,799 |
Current Liabilities | £88,920 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2017 | Final Gazette dissolved following liquidation (1 page) |
28 October 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 October 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
21 November 2015 | Satisfaction of charge 1 in full (4 pages) |
21 November 2015 | Satisfaction of charge 1 in full (4 pages) |
17 November 2015 | Registered office address changed from 12 Peter's Lane Cowcross Street London EC1M 6DS to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 17 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from 12 Peter's Lane Cowcross Street London EC1M 6DS to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 17 November 2015 (2 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Declaration of solvency (3 pages) |
16 November 2015 | Appointment of a voluntary liquidator (1 page) |
16 November 2015 | Declaration of solvency (3 pages) |
16 November 2015 | Appointment of a voluntary liquidator (1 page) |
16 November 2015 | Resolutions
|
27 October 2015 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
27 October 2015 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
24 September 2015 | Director's details changed for Mr Peter Beverley Mckay on 19 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Peter Beverley Mckay on 19 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Douglas Ellis Blain on 19 September 2015 (2 pages) |
24 September 2015 | Secretary's details changed for Frank David George Cattley on 19 September 2015 (1 page) |
24 September 2015 | Director's details changed for Mr Douglas Ellis Blain on 19 September 2015 (2 pages) |
24 September 2015 | Secretary's details changed for Frank David George Cattley on 19 September 2015 (1 page) |
16 July 2015 | Annual return made up to 1 July 2015 Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 Statement of capital on 2015-07-16
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 August 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
26 August 2010 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages) |
12 August 2010 | Registered office address changed from 63 Broad Green Wellingborough Northamptonshire NN8 4LQ United Kingdom on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from 63 Broad Green Wellingborough Northamptonshire NN8 4LQ United Kingdom on 12 August 2010 (2 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
30 July 2010 | Appointment of Douglas Ellis Blain as a director (3 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
30 July 2010 | Appointment of Mr Peter Beverley Mckay as a director (3 pages) |
30 July 2010 | Appointment of Mr Peter Beverley Mckay as a director (3 pages) |
30 July 2010 | Appointment of Douglas Ellis Blain as a director (3 pages) |
30 July 2010 | Appointment of Frank David George Cattley as a secretary (3 pages) |
30 July 2010 | Appointment of Frank David George Cattley as a secretary (3 pages) |
8 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 July 2010 | Incorporation
|
1 July 2010 | Incorporation
|
1 July 2010 | Incorporation
|