Kingdon Road
London
NW6 1PJ
Secretary Name | David Robert Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Beech Grove Rushmere Ipswich Suffolk IP5 1AD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1st Floor 143 Connaught Avenue Frinton-On-Sea Essex CO13 9AB |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mr Adrian Mark Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,532 |
Cash | £1,037 |
Current Liabilities | £21,484 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE England on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE England on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE England on 2 June 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2010 | Director's details changed for Adrian Mark Smith on 5 November 2010 (2 pages) |
10 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Adrian Mark Smith on 5 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Adrian Mark Smith on 5 November 2010 (2 pages) |
10 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Registered office address changed from 7 Beech Grove Rushmere St Andrew Ipswich Suffolk IP5 1AD on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 7 Beech Grove Rushmere St Andrew Ipswich Suffolk IP5 1AD on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 7 Beech Grove Rushmere St Andrew Ipswich Suffolk IP5 1AD on 8 October 2010 (1 page) |
12 November 2009 | Director's details changed for Adrian Mark Smith on 8 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Adrian Mark Smith on 8 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Adrian Mark Smith on 8 October 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
21 November 2007 | Director's particulars changed (1 page) |
7 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: 7 beech grove rushmere st. Andrew ipswich IP5 1AD (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 7 beech grove rushmere st. Andrew ipswich IP5 1AD (1 page) |
11 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 21A kingdon road london NW6 1PJ (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 21A kingdon road london NW6 1PJ (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 November 2005 | Return made up to 08/10/05; full list of members
|
15 November 2005 | Return made up to 08/10/05; full list of members
|
21 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 November 2004 | Return made up to 08/10/04; full list of members
|
29 November 2004 | Return made up to 08/10/04; full list of members
|
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
14 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
14 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
11 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
11 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 November 2001 | Return made up to 08/10/01; full list of members
|
26 November 2001 | Return made up to 08/10/01; full list of members
|
31 October 2000 | Return made up to 08/10/00; full list of members
|
31 October 2000 | Return made up to 08/10/00; full list of members
|
12 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 12 winston avenue ipswich suffolk IP4 3LS (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 12 winston avenue ipswich suffolk IP4 3LS (1 page) |
3 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
14 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 November 1998 | Return made up to 08/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 08/10/98; full list of members (6 pages) |
14 October 1997 | Secretary resigned;director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned;director resigned (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
14 October 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Incorporation (19 pages) |
8 October 1997 | Incorporation (19 pages) |