Kingston Upon Thames
Surrey
KT2 5DD
Secretary Name | Gareth Lloyd Chudley Vere Dean |
---|---|
Status | Closed |
Appointed | 09 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 183 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
Registered Address | 183 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
9 August 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 February 2017 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 183 Richmond Road Kingston upon Thames Surrey KT2 5DD on 7 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 183 Richmond Road Kingston upon Thames Surrey KT2 5DD on 7 February 2017 (2 pages) |
16 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
30 June 2016 | Director's details changed for Elizabeth Anne Dean on 30 June 2016 (2 pages) |
30 June 2016 | Secretary's details changed for Gareth Lloyd Chudley Vere Dean on 30 June 2016 (1 page) |
30 June 2016 | Director's details changed for Elizabeth Anne Dean on 30 June 2016 (2 pages) |
30 June 2016 | Secretary's details changed for Gareth Lloyd Chudley Vere Dean on 30 June 2016 (1 page) |
4 April 2016 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP United Kingdom to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP United Kingdom to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page) |
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|