Southgate
Swansea
SA3 2BS
Wales
Secretary Name | KCL Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2003(6 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 January 2011) |
Correspondence Address | Kinchyle Church Lane Great Holland Frinton On Sea Essex CO13 0JS |
Secretary Name | Julia Ann Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(1 day after company formation) |
Appointment Duration | 5 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Flat 4 Meriden House 33 Manor Road Barnet Hertfordshire EN5 2LR |
Secretary Name | Pauline Jill Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(5 years after company formation) |
Appointment Duration | 1 year (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | 82 Linkside Drive Southgate Swansea SA3 2BS Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Kinchyle Church Lane Great Holland Frinton On Sea Essex CO13 0JS |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Holland and Kirby |
Built Up Area | Walton-on-the-Naze |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | Application to strike the company off the register (3 pages) |
28 September 2010 | Application to strike the company off the register (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
29 April 2010 | Director's details changed for Stephen Christopher Smart on 22 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Kcl Management Services Limited on 22 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Director's details changed for Stephen Christopher Smart on 22 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Kcl Management Services Limited on 22 April 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
13 August 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
13 August 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
27 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
14 July 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
14 July 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
5 May 2005 | Return made up to 22/04/05; full list of members (3 pages) |
5 May 2005 | Return made up to 22/04/05; full list of members
|
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
29 April 2004 | Return made up to 22/04/04; full list of members (6 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Return made up to 22/04/04; full list of members (6 pages) |
25 March 2004 | Total exemption full accounts made up to 31 January 2004 (14 pages) |
25 March 2004 | Total exemption full accounts made up to 31 January 2004 (14 pages) |
16 May 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
16 May 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
16 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
23 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
23 May 2002 | Return made up to 22/04/02; full list of members
|
23 May 2002 | New secretary appointed (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New secretary appointed (1 page) |
23 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
17 May 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Director's particulars changed (1 page) |
16 June 2001 | Full accounts made up to 31 January 2001 (12 pages) |
16 June 2001 | Full accounts made up to 31 January 2001 (12 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 45 percy road north finchley london N12 8BT (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 45 percy road north finchley london N12 8BT (1 page) |
25 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
25 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
7 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
18 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
18 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 January 1999 (12 pages) |
15 September 1999 | Full accounts made up to 31 January 1999 (12 pages) |
25 May 1999 | Return made up to 22/04/99; full list of members
|
25 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
17 July 1998 | Full accounts made up to 31 January 1998 (12 pages) |
17 July 1998 | Full accounts made up to 31 January 1998 (12 pages) |
4 June 1998 | Ad 19/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 June 1998 | Ad 19/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 July 1997 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
22 July 1997 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: 45 percy road north finchley london NW12 8BZ (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: 45 percy road north finchley london NW12 8BZ (1 page) |
12 June 1997 | Ad 22/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 June 1997 | Ad 22/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 1 lower bar newport shropshire TF10 7BE (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 1 lower bar newport shropshire TF10 7BE (1 page) |
22 April 1997 | Incorporation (10 pages) |