Kingsmead
Milton Keynes
MK4 4HJ
Secretary Name | Mr Daniel James Reily |
---|---|
Status | Resigned |
Appointed | 01 October 2013(1 year after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 86 Peartree Road Great Barr Birmingham B43 6HX |
Website | kingsmead-service.com |
---|
Registered Address | 19 Mezzanine Floor 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Peng Yan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£804 |
Cash | £18 |
Current Liabilities | £822 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
17 January 2024 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
19 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
1 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
31 December 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Previous accounting period shortened from 30 September 2020 to 31 August 2020 (1 page) |
29 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2021 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
11 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2020 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
7 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 October 2015 | Registered office address changed from 145 - 157 st. John Street London EC1V 4PW to 19 Mezzanine Floor 19-21 Crawford Street London W1H 1PJ on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Registered office address changed from 145 - 157 st. John Street London EC1V 4PW to 19 Mezzanine Floor 19-21 Crawford Street London W1H 1PJ on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Registered office address changed from 145 - 157 st. John Street London EC1V 4PW to 19 Mezzanine Floor 19-21 Crawford Street London W1H 1PJ on 1 October 2015 (1 page) |
13 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Registered office address changed from 26 Ripley Close Kingsmead Milton Keynes MK4 4HJ England on 12 October 2013 (1 page) |
12 October 2013 | Appointment of Mr Daniel James Reily as a secretary (2 pages) |
12 October 2013 | Appointment of Mr Daniel James Reily as a secretary (2 pages) |
12 October 2013 | Director's details changed for Mr Peng Yan on 1 September 2013 (2 pages) |
12 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Registered office address changed from 26 Ripley Close Kingsmead Milton Keynes MK4 4HJ England on 12 October 2013 (1 page) |
12 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Director's details changed for Mr Peng Yan on 1 September 2013 (2 pages) |
12 October 2013 | Director's details changed for Mr Peng Yan on 1 September 2013 (2 pages) |
19 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 March 2013 (1 page) |
28 September 2012 | Incorporation
|
28 September 2012 | Incorporation
|