Weybridge
KT13 9DZ
Director Name | Mr Andrew Joseph Hayward |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2020(7 years, 1 month after company formation) |
Appointment Duration | 11 months (closed 22 June 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Richard John Rutledge |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Executive Business Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Secretary Name | Mr Christopher Norman Brown |
---|---|
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Queensgate House South Road Weybridge Surrey KT13 9DZ |
Director Name | Mr Nicholas John Riley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Website | k2corporatemobility.com |
---|
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | K2 Moving Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2020 | Appointment of Mr Andrew Joseph Hayward as a director on 23 July 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
28 April 2020 | Termination of appointment of Nicholas John Riley as a director on 16 April 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
28 June 2018 | Director's details changed for Nicholas Plummer on 28 June 2018 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
6 September 2016 | Registered office address changed from 25 Moorgate London EC2R 6AY England to 25 Moorgate London EC2R 6AY on 6 September 2016 (2 pages) |
6 September 2016 | Registered office address changed from 25 Moorgate London EC2R 6AY England to 25 Moorgate London EC2R 6AY on 6 September 2016 (2 pages) |
2 September 2016 | Company name changed K2 corporate mobility LTD.\certificate issued on 02/09/16
|
2 September 2016 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 25 Moorgate London EC2R 6AY on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 25 Moorgate London EC2R 6AY on 2 September 2016 (1 page) |
2 September 2016 | Company name changed K2 corporate mobility LTD.\certificate issued on 02/09/16
|
1 September 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
1 September 2016 | Appointment of Mr Nicholas John Riley as a director on 30 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Richard John Rutledge as a director on 19 January 2016 (1 page) |
1 September 2016 | Appointment of Mr Nicholas John Riley as a director on 30 August 2016 (2 pages) |
1 September 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
1 September 2016 | Termination of appointment of Richard John Rutledge as a director on 19 January 2016 (1 page) |
15 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
28 July 2016 | Director's details changed for Mr Richard John Rutledge on 19 May 2015 (2 pages) |
28 July 2016 | Director's details changed for Mr Richard John Rutledge on 19 May 2015 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 October 2015 | Appointment of Nicholas Plummer as a director on 22 September 2015 (2 pages) |
15 October 2015 | Appointment of Nicholas Plummer as a director on 22 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Christopher Norman Brown as a secretary on 1 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Christopher Norman Brown as a secretary on 1 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Christopher Norman Brown as a secretary on 1 October 2015 (1 page) |
22 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 October 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
21 October 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|