Coombe Hill
Kingston Upon Thames
Surrey
KT2 7HG
Director Name | Mrs Claire Elizabeth Leak |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 June 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cornerstone House 9 Lord Chancellor Walk Kingston Surrey KT2 7HG |
Director Name | Mr Andreas Nicolas |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 26 February 2013) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Cornerstone House 9 Lord Chancellor Walk Kingston Surrey KT2 7HG |
Director Name | Mr David Stewart Swede |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 November 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone House 9 Lord Chancellor Walk Kingston Surrey KT2 7HG |
Registered Address | Cornerstone House 9 Lord Chancellor Walk Coombe Hill Kingston Upon Thames Surrey KT2 7HG |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
100 at £1 | Stephen Samuel Less 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,809 |
Cash | £629 |
Current Liabilities | £122,197 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
29 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2021 | Notification of Penelope Less as a person with significant control on 1 January 2021 (2 pages) |
14 June 2021 | Cessation of Stephen Samuel Less as a person with significant control on 1 January 2021 (1 page) |
14 June 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to Cornerstone House 9 Lord Chancellor Walk Coombe Hill Kingston upon Thames Surrey KT2 7HG on 14 June 2021 (1 page) |
9 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
29 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
6 September 2018 | Termination of appointment of David Stewart Swede as a director on 10 November 2017 (1 page) |
29 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
8 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 25 July 2017 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
30 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
30 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
12 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
12 January 2015 | Annual return made up to 22 October 2014 Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 22 October 2014 Statement of capital on 2015-01-12
|
31 October 2014 | Director's details changed for Mr Stephen Stuart Samuel Less on 24 June 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr David Stewart Swede on 24 June 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr David Stewart Swede on 24 June 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Stephen Stuart Samuel Less on 24 June 2014 (2 pages) |
24 June 2014 | Registered office address changed from Cornerstone House 9 Lord Chancellor Walk Coombe Hill Kingston-upon-Thames Surrey KT2 7HG on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Cornerstone House 9 Lord Chancellor Walk Coombe Hill Kingston-upon-Thames Surrey KT2 7HG on 24 June 2014 (1 page) |
12 December 2013 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
11 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 December 2013 | Registered office address changed from Cornerstone House 9 Lord Chancellor Walk Kingston Surrey KT2 7HG on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from Cornerstone House 9 Lord Chancellor Walk Kingston Surrey KT2 7HG on 10 December 2013 (1 page) |
10 July 2013 | Termination of appointment of Claire Leak as a director (1 page) |
10 July 2013 | Termination of appointment of Claire Leak as a director (1 page) |
29 March 2013 | Termination of appointment of Andreas Nicolas as a director (1 page) |
29 March 2013 | Termination of appointment of Andreas Nicolas as a director (1 page) |
26 February 2013 | Appointment of Mr David Stewart Swede as a director (2 pages) |
26 February 2013 | Appointment of Mr Andreas Nicolas as a director (2 pages) |
26 February 2013 | Appointment of Ms Claire Elizabeth Leak as a director (2 pages) |
26 February 2013 | Appointment of Mr David Stewart Swede as a director (2 pages) |
26 February 2013 | Appointment of Ms Claire Elizabeth Leak as a director (2 pages) |
26 February 2013 | Appointment of Mr Andreas Nicolas as a director (2 pages) |
22 October 2012 | Incorporation
|
22 October 2012 | Incorporation
|