New Malden
Surrey
KT3 3EY
Secretary Name | Mr Stephen Julian-Fraser |
---|---|
Status | Closed |
Appointed | 09 February 2010(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 April 2020) |
Role | Company Director |
Correspondence Address | Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
Secretary Name | Mrs Marisa Julian-Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Cheltenham Close New Malden Surrey KT3 3EY |
Director Name | Mr Joshua Adam Stanton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 July 2007(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 December 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 95 Block B Paragon Site Boston Park Road Brentford TW8 9RP |
Director Name | Mr Cameron Dean Zerner |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 February 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 03 Boundary House Business Centre Boston Road Hanwell London W7 2QE |
Director Name | Mr Wesley Peter Zandt |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 December 2012(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 February 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Registered Address | Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2012 |
---|---|
Net Worth | -£7,176 |
Cash | £78 |
Current Liabilities | £279,498 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2020 | Return of final meeting in a creditors' voluntary winding up (30 pages) |
1 May 2019 | Liquidators' statement of receipts and payments to 14 February 2019 (15 pages) |
26 April 2018 | Liquidators' statement of receipts and payments to 14 February 2018 (21 pages) |
19 December 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 (2 pages) |
19 December 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 19 December 2017 (2 pages) |
11 May 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (18 pages) |
11 May 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (18 pages) |
24 April 2016 | Liquidators' statement of receipts and payments to 14 February 2016 (15 pages) |
24 April 2016 | Liquidators' statement of receipts and payments to 14 February 2016 (15 pages) |
24 April 2016 | Liquidators statement of receipts and payments to 14 February 2016 (15 pages) |
23 July 2015 | Termination of appointment of Wesley Peter Zandt as a director on 11 February 2015 (2 pages) |
23 July 2015 | Termination of appointment of Wesley Peter Zandt as a director on 11 February 2015 (2 pages) |
27 February 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (29 pages) |
27 February 2015 | Liquidators statement of receipts and payments to 14 February 2015 (29 pages) |
27 February 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (29 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (18 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 14 February 2014 (18 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (18 pages) |
27 May 2014 | Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages) |
25 February 2013 | Registered office address changed from Suite 03 Boundary House Business Centre Boston Road Hanwell London W7 2QE on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from Suite 03 Boundary House Business Centre Boston Road Hanwell London W7 2QE on 25 February 2013 (2 pages) |
22 February 2013 | Statement of affairs with form 4.19 (7 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Statement of affairs with form 4.19 (7 pages) |
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Resolutions
|
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Company name changed downunder tradies recruitment LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Company name changed downunder tradies recruitment LIMITED\certificate issued on 12/02/13
|
4 December 2012 | Appointment of Mr Wesley Peter Zandt as a director (2 pages) |
4 December 2012 | Termination of appointment of Joshua Stanton as a director (1 page) |
4 December 2012 | Termination of appointment of Joshua Stanton as a director (1 page) |
4 December 2012 | Appointment of Mr Wesley Peter Zandt as a director (2 pages) |
16 November 2012 | Termination of appointment of Wesley Zandt as a director (1 page) |
16 November 2012 | Termination of appointment of Wesley Zandt as a director (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Appointment of Mr Wesley Peter Zandt as a director (2 pages) |
19 December 2011 | Appointment of Mr Wesley Peter Zandt as a director (2 pages) |
20 July 2011 | Termination of appointment of Cameron Zerner as a director (1 page) |
20 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Termination of appointment of Cameron Zerner as a director (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Termination of appointment of Marisa Julian-Fraser as a secretary (1 page) |
4 March 2010 | Appointment of Mr Cameron Zerner as a director (2 pages) |
4 March 2010 | Appointment of Mr Cameron Zerner as a director (2 pages) |
4 March 2010 | Appointment of Mr Stephen Julian-Fraser as a secretary (1 page) |
4 March 2010 | Termination of appointment of Marisa Julian-Fraser as a secretary (1 page) |
4 March 2010 | Appointment of Mr Stephen Julian-Fraser as a secretary (1 page) |
4 January 2010 | Memorandum and Articles of Association (26 pages) |
4 January 2010 | Memorandum and Articles of Association (26 pages) |
29 December 2009 | Company name changed downunder tradies LIMITED\certificate issued on 29/12/09
|
29 December 2009 | Company name changed downunder tradies LIMITED\certificate issued on 29/12/09
|
29 December 2009 | Change of name notice (2 pages) |
29 December 2009 | Change of name notice (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / joshua stanton / 07/05/2009 (2 pages) |
11 May 2009 | Director's change of particulars / joshua stanton / 07/05/2009 (2 pages) |
8 May 2009 | Director's change of particulars / stephen julian-fraser / 07/05/2009 (2 pages) |
8 May 2009 | Secretary's change of particulars / marisa julian-fraser / 07/05/2009 (2 pages) |
8 May 2009 | Director's change of particulars / stephen julian-fraser / 07/05/2009 (2 pages) |
8 May 2009 | Secretary's change of particulars / marisa julian-fraser / 07/05/2009 (2 pages) |
11 December 2008 | Ad 05/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
11 December 2008 | Ad 05/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 August 2008 | Return made up to 09/05/08; full list of members (4 pages) |
15 August 2008 | Return made up to 09/05/08; full list of members (4 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Director's change of particulars / joshua stanton / 11/08/2008 (1 page) |
14 August 2008 | Secretary's change of particulars / marisa julian-fraser / 05/04/2008 (2 pages) |
14 August 2008 | Director's change of particulars / stephen julian-fraser / 05/04/2008 (2 pages) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Director's change of particulars / joshua stanton / 11/08/2008 (1 page) |
14 August 2008 | Secretary's change of particulars / marisa julian-fraser / 05/04/2008 (2 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from suite 207 boundary house business centre boston road hanwell london W7 2QE (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Director's change of particulars / stephen julian-fraser / 05/04/2008 (2 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from suite 207 boundary house business centre boston road hanwell london W7 2QE (1 page) |
26 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
26 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 143 whitehorse lane london SE25 6RB (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 143 whitehorse lane london SE25 6RB (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
9 May 2007 | Incorporation (16 pages) |
9 May 2007 | Incorporation (16 pages) |