Newbury
Berkshire
RG20 0HE
Secretary Name | Mr Malcolm William Froom Hezel |
---|---|
Status | Closed |
Appointed | 12 August 2013(1 year after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berks RG20 0HE |
Director Name | Mr Ian Pearce |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bell House Askett Risborough HP7 9LS |
Registered Address | 68 Grafton Way 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
2 at £1 | Kingscastle LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£132,211 |
Cash | £5,604 |
Current Liabilities | £237,815 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2016 | Application to strike the company off the register (3 pages) |
25 August 2016 | Application to strike the company off the register (3 pages) |
16 May 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
16 May 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
22 December 2015 | Registered office address changed from C/O Cavendish Accountants 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from C/O Cavendish Accountants 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page) |
11 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
15 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
15 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
7 May 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
7 May 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
13 August 2013 | Termination of appointment of Ian Pearce as a director (1 page) |
13 August 2013 | Termination of appointment of Ian Pearce as a director (1 page) |
13 August 2013 | Registered office address changed from 4Th Floor Centre Heights C/O Cavendish Accountants 4Th Floor Centre Heights, 137 Finchley Road London NW3 6JG England on 13 August 2013 (1 page) |
13 August 2013 | Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages) |
13 August 2013 | Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages) |
13 August 2013 | Registered office address changed from 4Th Floor Centre Heights C/O Cavendish Accountants 4Th Floor Centre Heights, 137 Finchley Road London NW3 6JG England on 13 August 2013 (1 page) |
12 August 2013 | Registered office address changed from C/O Smith & Williamson 25 Moorgate London EC2R 6AY United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
12 August 2013 | Registered office address changed from C/O Smith & Williamson 25 Moorgate London EC2R 6AY United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
19 July 2012 | Incorporation (22 pages) |
19 July 2012 | Incorporation (22 pages) |