Kingston Upon Thames
Surrey
KT2 7JN
Secretary Name | Stephen James Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 19 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Orwell Walk Witham Essex CM8 1LE |
Secretary Name | Matthew Patrick Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Northgate North End Ditchling Hassocks West Sussex BN6 8TD |
Director Name | Stephen Russell Crouch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 January 2007) |
Role | Accountant |
Correspondence Address | 5 Acacia Court Brighton BN1 6PB |
Secretary Name | Stephen Russell Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 January 2007) |
Role | Accountant |
Correspondence Address | 5 Acacia Court Brighton BN1 6PB |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Robert Jobson 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
---|---|
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
9 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall, Roxwell Essex CM1 4LN on 22 June 2011 (1 page) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
4 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 October 2008 | Return made up to 17/04/08; full list of members (3 pages) |
2 October 2008 | Director's change of particulars / robert jobson / 02/10/2008 (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: unit 1 lockside marina chelmsford essex CM2 6HF (1 page) |
29 January 2008 | Return made up to 17/04/07; full list of members (2 pages) |
29 January 2008 | Location of register of members (1 page) |
29 January 2008 | Location of debenture register (1 page) |
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
19 February 2007 | Company name changed recce LTD\certificate issued on 19/02/07 (2 pages) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: c/o src taxation consultancy LTD dubarry house hove park villas hove BN3 6HP (1 page) |
6 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Return made up to 17/04/06; full list of members (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
28 April 2005 | Return made up to 17/04/05; full list of members
|
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 May 2004 | Return made up to 17/04/04; full list of members
|
4 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
30 October 2003 | Return made up to 17/04/03; full list of members
|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2003 | New secretary appointed;new director appointed (2 pages) |
5 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Company name changed charles jobson LIMITED\certificate issued on 24/02/03 (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
6 September 2002 | Company name changed P52 LIMITED\certificate issued on 06/09/02 (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
17 April 2002 | Incorporation (16 pages) |