Charlestown
Nevis
St Kitts & Nevis
Director Name | Mr Simon Kelly |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | The Old Post House 91 Heath Road Weybridge Surrey KT13 8TS |
Director Name | Mr Andrew Glyn Shaw |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | The Old Post House 91 Heath Road Weybridge Surrey KT13 8TS |
Director Name | Pamela Matthews |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2012(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 November 2017) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Julie Margaret Thomas |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 19 September 2013) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 69 Athol Street Douglas IM1 1JE |
Director Name | Lucy Alice Berry |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 January 2014) |
Role | Advocate |
Country of Residence | Isle Of Man |
Correspondence Address | 69 Athol Street Douglas Isle Of Man IM1 1JE |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | International Agencies Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £442,928 |
Gross Profit | £17,552 |
Net Worth | -£8,427 |
Cash | £349 |
Current Liabilities | £13,627 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2017 | Application to strike the company off the register (3 pages) |
14 December 2017 | Application to strike the company off the register (3 pages) |
30 November 2017 | Appointment of Charnette Rosmey Kirthlyn Liburd as a director on 27 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Pamela Matthews as a director on 27 November 2017 (1 page) |
30 November 2017 | Appointment of Charnette Rosmey Kirthlyn Liburd as a director on 27 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Pamela Matthews as a director on 27 November 2017 (1 page) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
19 May 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
4 March 2016 | Annual return made up to 16 February 2016 Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 16 February 2016 Statement of capital on 2016-03-04
|
16 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
16 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
4 March 2015 | Annual return made up to 16 February 2015 Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 16 February 2015 Statement of capital on 2015-03-04
|
4 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
4 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
21 February 2014 | Register(s) moved to registered office address (1 page) |
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Register(s) moved to registered office address (1 page) |
17 February 2014 | Termination of appointment of Lucy Berry as a director (1 page) |
17 February 2014 | Termination of appointment of Lucy Berry as a director (1 page) |
10 January 2014 | Director's details changed for Lucy Alice Berry on 17 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Lucy Alice Berry on 17 December 2013 (2 pages) |
26 September 2013 | Appointment of Lucy Alice Berry as a director (2 pages) |
26 September 2013 | Appointment of Lucy Alice Berry as a director (2 pages) |
26 September 2013 | Termination of appointment of Julie Thomas as a director (1 page) |
26 September 2013 | Termination of appointment of Julie Thomas as a director (1 page) |
26 July 2013 | Registered office address changed from the Old Post House 91 Heath Road Weybridge Surrey KT13 8TS United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from the Old Post House 91 Heath Road Weybridge Surrey KT13 8TS United Kingdom on 26 July 2013 (1 page) |
23 May 2013 | Appointment of Julie Margaret Thomas as a director (2 pages) |
23 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 May 2013 | Appointment of Julie Margaret Thomas as a director (2 pages) |
23 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
28 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
28 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
23 March 2012 | Termination of appointment of Andrew Shaw as a director (1 page) |
23 March 2012 | Termination of appointment of Andrew Shaw as a director (1 page) |
7 March 2012 | Appointment of Pamela Matthews as a director (2 pages) |
7 March 2012 | Termination of appointment of Simon Kelly as a director (1 page) |
7 March 2012 | Appointment of Pamela Matthews as a director (2 pages) |
7 March 2012 | Termination of appointment of Simon Kelly as a director (1 page) |
29 February 2012 | Director's details changed for Mr Andrew Glyn Shaw on 16 February 2012 (2 pages) |
29 February 2012 | Register(s) moved to registered inspection location (1 page) |
29 February 2012 | Director's details changed for Mr Simon Kelly on 16 February 2012 (2 pages) |
29 February 2012 | Register(s) moved to registered inspection location (1 page) |
29 February 2012 | Director's details changed for Mr Simon Kelly on 16 February 2012 (2 pages) |
29 February 2012 | Register inspection address has been changed (1 page) |
29 February 2012 | Director's details changed for Mr Andrew Glyn Shaw on 16 February 2012 (2 pages) |
29 February 2012 | Register inspection address has been changed (1 page) |
16 February 2012 | Incorporation (22 pages) |
16 February 2012 | Incorporation (22 pages) |