Hersham
Walton-On-Thames
Surrey
KT12 5LE
Director Name | Lawrence Jaacques Byron-Sinclair |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clarendon Road Ashford Middlesex TW15 2QE |
Director Name | Mr Ian David Gough-Williams |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Dealer In Media Equipment |
Country of Residence | England |
Correspondence Address | 2 Clarendon Road Ashford Middlesex TW15 2QE |
Website | www.kettlefinder.com |
---|---|
Telephone | 07 776095874 |
Telephone region | Mobile |
Registered Address | 2 Clarendon Road Ashford Middlesex TW15 2QE |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Andrew Paul Rutherford 33.33% Ordinary |
---|---|
1 at £1 | Ian David Gough-williams 33.33% Ordinary |
1 at £1 | Lawrence Jaacques Byron-sinclair 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£182 |
Cash | £748 |
Current Liabilities | £1,680 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
2 September 2016 | Resolutions
|
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
5 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
5 August 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
4 August 2016 | Termination of appointment of Ian David Gough-Williams as a director on 4 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Lawrence Jaacques Byron-Sinclair as a director on 4 August 2016 (1 page) |
4 August 2016 | Appointment of Mr Samuel William Andrew Rutherford as a director on 4 August 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
17 August 2015 | Registered office address changed from Forest Lodge Forest Road Pyrford Surrey GU22 8NA to 2 Clarendon Road Ashford Middlesex TW15 2QE on 17 August 2015 (1 page) |
17 August 2015 | Director's details changed for Lawrence Jaacques Byron-Sinclair on 7 October 2014 (2 pages) |
17 August 2015 | Director's details changed for Ian David Gough-Williams on 7 October 2014 (2 pages) |
17 August 2015 | Director's details changed for Ian David Gough-Williams on 7 October 2014 (2 pages) |
17 August 2015 | Director's details changed for Lawrence Jaacques Byron-Sinclair on 7 October 2014 (2 pages) |
17 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 February 2015 | Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to Forest Lodge Forest Road Pyrford Surrey GU22 8NA on 26 February 2015 (1 page) |
13 February 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
26 November 2014 | Company name changed kettlefinder.com LIMITED\certificate issued on 26/11/14
|
17 November 2014 | Resolutions
|
10 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 May 2013 | Incorporation (22 pages) |