Kingston Upon Thames
KT2 6QZ
Secretary Name | Cooperfaure Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2013(3 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 April 2017) |
Correspondence Address | Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH |
Secretary Name | Mr Reza Pakravan |
---|---|
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Alyth Gardens London NW11 7EN |
Secretary Name | Mr Jonathan Wright Cooper |
---|---|
Status | Resigned |
Appointed | 23 July 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 August 2013) |
Role | Company Director |
Correspondence Address | Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH |
Registered Address | 60 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 | £81,927 |
Cash | £130,170 |
Current Liabilities | £58,626 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
4 January 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 January 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
10 March 2016 | Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 60 Old London Road Kingston upon Thames KT2 6QZ on 10 March 2016 (2 pages) |
10 March 2016 | Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 60 Old London Road Kingston upon Thames KT2 6QZ on 10 March 2016 (2 pages) |
9 March 2016 | Declaration of solvency (3 pages) |
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Declaration of solvency (3 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Resolutions
|
24 February 2016 | Director's details changed for Ms Alessandra Troiani on 27 October 2015 (2 pages) |
24 February 2016 | Director's details changed for Ms Alessandra Troiani on 27 October 2015 (2 pages) |
21 September 2015 | Director's details changed for Ms Alessandra Troiani on 9 August 2014 (2 pages) |
21 September 2015 | Director's details changed for Ms Alessandra Troiani on 9 August 2014 (2 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
13 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
1 February 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
1 February 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
24 February 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
8 August 2013 | Appointment of Cooperfaure Limited as a secretary (2 pages) |
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Termination of appointment of Jonathan Cooper as a secretary (1 page) |
8 August 2013 | Appointment of Cooperfaure Limited as a secretary (2 pages) |
8 August 2013 | Termination of appointment of Jonathan Cooper as a secretary (1 page) |
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
27 February 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Registered office address changed from 22 Alyth Gardens Golders Green London NW11 7EN United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 22 Alyth Gardens Golders Green London NW11 7EN United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Registered office address changed from 22 Alyth Gardens Golders Green London NW11 7EN United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Termination of appointment of Reza Pakravan as a secretary (1 page) |
23 July 2012 | Termination of appointment of Reza Pakravan as a secretary (1 page) |
23 July 2012 | Appointment of Mr Jonathan Wright Cooper as a secretary (1 page) |
23 July 2012 | Appointment of Mr Jonathan Wright Cooper as a secretary (1 page) |
22 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Director's details changed for Miss Alessandra Troiani on 6 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Director's details changed for Miss Alessandra Troiani on 6 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Miss Alessandra Troiani on 6 August 2011 (2 pages) |
9 August 2010 | Registered office address changed from 22 Alyth Gardens Golders Green London HA1 1BQ United Kingdom on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 22 Alyth Gardens Golders Green London HA1 1BQ United Kingdom on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 22 Alyth Gardens Golders Green London HA1 1BQ United Kingdom on 9 August 2010 (1 page) |
6 August 2010 | Incorporation
|
6 August 2010 | Incorporation
|
6 August 2010 | Incorporation
|