Railton Road
Guildford
Surrey
GU2 9JX
Director Name | Mr Juris Lujans |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 17 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Knox Road Guildford Surrey GU2 9AH |
Secretary Name | High Castle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2012(same day as company formation) |
Correspondence Address | 1 Beaufort Parklands Railton Road Guildford Surrey GU2 9JX |
Secretary Name | High Castle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2016) |
Correspondence Address | 4 Paris Parklands Railton Road Guildford Surrey GU2 9JX |
Telephone | 01306 628075 |
---|---|
Telephone region | Dorking |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Kowhai Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£889,506 |
Cash | £694,971 |
Current Liabilities | £193,310 |
Latest Accounts | 31 December 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 September 2013 | Delivered on: 18 September 2013 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 September 2013 | Delivered on: 18 September 2013 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 September 2013 | Delivered on: 18 September 2013 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that f/h land known as 12 chatfield road, london, t/no: TGL34580; and all that f/h land known as 26-40 chatfield road, london, t/no: TGL15529. Notification of addition to or amendment of charge. Outstanding |
29 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
3 August 2018 | Liquidators' statement of receipts and payments to 3 July 2018 (12 pages) |
20 July 2017 | Registered office address changed from Unit 4, Paris, Parklands Railton Road Guildford Surrey GU2 9JX to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Unit 4, Paris, Parklands Railton Road Guildford Surrey GU2 9JX to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 20 July 2017 (1 page) |
17 July 2017 | Appointment of a voluntary liquidator (1 page) |
17 July 2017 | Resolutions
|
17 July 2017 | Statement of affairs (7 pages) |
17 July 2017 | Statement of affairs (7 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Appointment of a voluntary liquidator (1 page) |
3 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
7 April 2016 | Termination of appointment of High Castle Limited as a secretary on 6 April 2016 (1 page) |
7 April 2016 | Termination of appointment of High Castle Limited as a secretary on 6 April 2016 (1 page) |
24 February 2016 | Director's details changed for Mr Aivars Kaupuzs on 1 January 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Aivars Kaupuzs on 1 January 2016 (2 pages) |
14 October 2015 | Secretary's details changed for High Castle Limited on 9 October 2015 (1 page) |
14 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Secretary's details changed for High Castle Limited on 9 October 2015 (1 page) |
14 October 2015 | Secretary's details changed for High Castle Limited on 9 October 2015 (1 page) |
14 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
6 October 2015 | Registered office address changed from 2 Beaufort, Parklands Railton Road Guildford Surrey GU2 9JX to Unit 4, Paris, Parklands Railton Road Guildford Surrey GU2 9JX on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 2 Beaufort, Parklands Railton Road Guildford Surrey GU2 9JX to Unit 4, Paris, Parklands Railton Road Guildford Surrey GU2 9JX on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 2 Beaufort, Parklands Railton Road Guildford Surrey GU2 9JX to Unit 4, Paris, Parklands Railton Road Guildford Surrey GU2 9JX on 6 October 2015 (1 page) |
12 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
13 October 2014 | Secretary's details changed for High Castle Limited on 1 October 2014 (1 page) |
13 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Secretary's details changed for High Castle Limited on 1 October 2014 (1 page) |
13 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Secretary's details changed for High Castle Limited on 1 October 2014 (1 page) |
10 October 2014 | Registration of charge 082161840004, created on 3 October 2014 (4 pages) |
10 October 2014 | Registration of charge 082161840004, created on 3 October 2014 (4 pages) |
10 October 2014 | Registration of charge 082161840004, created on 3 October 2014 (4 pages) |
1 October 2014 | Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 2 Beaufort, Parklands Railton Road Guildford Surrey GU2 9JX on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 2 Beaufort, Parklands Railton Road Guildford Surrey GU2 9JX on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 2 Beaufort, Parklands Railton Road Guildford Surrey GU2 9JX on 1 October 2014 (1 page) |
23 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 May 2014 | Registered office address changed from 1 Beaufort Parklands, Railton Road Guildford Surrey GU2 9JX United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 1 Beaufort Parklands, Railton Road Guildford Surrey GU2 9JX United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 1 Beaufort Parklands, Railton Road Guildford Surrey GU2 9JX United Kingdom on 7 May 2014 (1 page) |
25 March 2014 | Appointment of High Castle Limited as a secretary (2 pages) |
25 March 2014 | Appointment of High Castle Limited as a secretary (2 pages) |
18 March 2014 | Termination of appointment of High Castle Limited as a secretary (1 page) |
18 March 2014 | Termination of appointment of High Castle Limited as a secretary (1 page) |
11 March 2014 | Termination of appointment of Juris Lujans as a director (1 page) |
11 March 2014 | Termination of appointment of Juris Lujans as a director (1 page) |
18 September 2013 | Registration of charge 082161840003 (24 pages) |
18 September 2013 | Registration of charge 082161840001 (33 pages) |
18 September 2013 | Registration of charge 082161840003 (24 pages) |
18 September 2013 | Registration of charge 082161840001 (33 pages) |
18 September 2013 | Registration of charge 082161840002 (33 pages) |
18 September 2013 | Registration of charge 082161840002 (33 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
14 June 2013 | Secretary's details changed for High Castle Limited on 31 January 2013 (2 pages) |
14 June 2013 | Appointment of Mr Aivars Kaupuzs as a director (2 pages) |
14 June 2013 | Appointment of Mr Aivars Kaupuzs as a director (2 pages) |
14 June 2013 | Secretary's details changed for High Castle Limited on 31 January 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Juris Lujans on 14 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Juris Lujans on 14 June 2013 (2 pages) |
31 January 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
31 January 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
31 January 2013 | Registered office address changed from 3000 Cathedral Hill Guildford GU2 7YB England on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 3000 Cathedral Hill Guildford GU2 7YB England on 31 January 2013 (1 page) |
17 September 2012 | Incorporation
|
17 September 2012 | Incorporation
|