Kingston Upon Thames
Surrey
KT1 2RD
Secretary Name | Philip Duncan Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2006(2 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 March 2012) |
Role | Motor Racing Eng |
Correspondence Address | 21 Avenue Road Kingston Upon Thames Surrey KT1 2RD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 44 Southchurch Road Southend On Sea Essex SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £16,923 |
Cash | £34,075 |
Current Liabilities | £17,152 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2011 | Application to strike the company off the register (3 pages) |
9 November 2011 | Application to strike the company off the register (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Marie Caroline Jones on 21 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Philip Duncan Alexander on 21 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Marie Caroline Jones on 21 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Philip Duncan Alexander on 21 June 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
8 July 2009 | Secretary's change of particulars / philip alexander / 21/06/2009 (1 page) |
8 July 2009 | Secretary's Change of Particulars / philip alexander / 21/06/2009 / HouseName/Number was: , now: 51; Street was: 11A cologne road, now: alfred road; Post Town was: london, now: kingston; Region was: , now: surrey; Post Code was: SW11 2AH, now: KT1 2TZ (1 page) |
3 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
3 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
15 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
16 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
9 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
8 August 2006 | Ad 25/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
8 August 2006 | Ad 25/06/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
22 June 2006 | Incorporation (18 pages) |