Kingston Upon Thames
Surrey
KT1 2TU
Director Name | Mirela Florenta Covasa |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 03 July 2019(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 June 2021) |
Role | Chief Financial Officer |
Country of Residence | Romania |
Correspondence Address | 1 Wheatfield Way Kingston Upon Thames KT1 2TU |
Director Name | Nicholas John Matulovich |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wheatfield Way Kingston Upon Thames Surrey KT1 2TU |
Director Name | Spiros Noussis |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wheatfield Way Kingston Upon Thames Surrey KT1 2TU |
Registered Address | 1 Wheatfield Way Kingston Upon Thames Surrey KT1 2TU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2021 | Application to strike the company off the register (4 pages) |
25 February 2021 | Statement of capital on 25 February 2021
|
20 January 2021 | Resolutions
|
20 January 2021 | Statement by Directors (1 page) |
20 January 2021 | Solvency Statement dated 23/12/20 (1 page) |
9 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
4 July 2019 | Registered office address changed from C/O Megan Krause 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU to 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 4 July 2019 (1 page) |
4 July 2019 | Appointment of Mirela Florenta Covasa as a director on 3 July 2019 (2 pages) |
26 February 2019 | Full accounts made up to 31 December 2018 (21 pages) |
24 January 2019 | Termination of appointment of Spiros Noussis as a director on 23 January 2019 (1 page) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
19 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
15 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
8 May 2016 | Full accounts made up to 30 June 2015 (19 pages) |
8 May 2016 | Full accounts made up to 30 June 2015 (19 pages) |
28 April 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
28 April 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
14 March 2016 | Appointment of Mrs Karen Bodenstein as a director on 5 November 2015 (2 pages) |
14 March 2016 | Appointment of Mrs Karen Bodenstein as a director on 5 November 2015 (2 pages) |
14 March 2016 | Termination of appointment of Nicholas John Matulovich as a director on 18 January 2016 (1 page) |
14 March 2016 | Termination of appointment of Nicholas John Matulovich as a director on 18 January 2016 (1 page) |
15 September 2015 | Director's details changed for Spiros Noussis on 7 August 2015 (2 pages) |
15 September 2015 | Director's details changed for Spiros Noussis on 7 August 2015 (2 pages) |
15 September 2015 | Director's details changed for Nicholas John Matulovich on 7 August 2015 (2 pages) |
15 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Spiros Noussis on 7 August 2015 (2 pages) |
15 September 2015 | Director's details changed for Nicholas John Matulovich on 7 August 2015 (2 pages) |
15 September 2015 | Director's details changed for Nicholas John Matulovich on 7 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England to C/O Megan Krause 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England to C/O Megan Krause 1 Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 August 2015 (1 page) |
24 September 2014 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
24 September 2014 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|