Loughton
Essex
IG10 1AH
Director Name | Mr Neil Kilgour |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2016(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Website | kingsbridgehome.co.uk |
---|---|
Telephone | 0800 0190954 |
Telephone region | Freephone |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Darran Potts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,239 |
Cash | £45,323 |
Current Liabilities | £259,169 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 February 2022 | Bona Vacantia disclaimer (1 page) |
---|---|
6 April 2021 | Final Gazette dissolved following liquidation (1 page) |
6 January 2021 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 November 2020 | Liquidators' statement of receipts and payments to 20 October 2020 (15 pages) |
30 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
31 October 2019 | Registered office address changed from 534 London Road Cheam Sutton SM3 8HW England to 311 High Road Loughton Essex IG10 1AH on 31 October 2019 (2 pages) |
30 October 2019 | Resolutions
|
30 October 2019 | Appointment of a voluntary liquidator (3 pages) |
30 October 2019 | Statement of affairs (7 pages) |
4 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
8 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Registered office address changed from Unit 15 Kimpton Trade and Business Centre Minden Road Sutton Surrey SM3 9PF England to 534 London Road Cheam Sutton SM3 8HW on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from Unit 15 Kimpton Trade and Business Centre Minden Road Sutton Surrey SM3 9PF England to 534 London Road Cheam Sutton SM3 8HW on 29 November 2016 (1 page) |
24 October 2016 | Registered office address changed from 534 London Road Sutton Surrey SM3 8HW to Unit 15 Kimpton Trade and Business Centre Minden Road Sutton Surrey SM3 9PF on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 534 London Road Sutton Surrey SM3 8HW to Unit 15 Kimpton Trade and Business Centre Minden Road Sutton Surrey SM3 9PF on 24 October 2016 (1 page) |
10 June 2016 | Appointment of Mr Neil Kilgour as a director on 25 May 2016 (2 pages) |
10 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Appointment of Mr Neil Kilgour as a director on 25 May 2016 (2 pages) |
10 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
7 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr Darran Potts on 21 May 2013 (2 pages) |
6 May 2014 | Director's details changed for Mr Darran Potts on 21 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Director's details changed for Mr Darran Potts on 1 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Darran Potts on 1 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Director's details changed for Mr Darran Potts on 1 May 2013 (2 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Registered office address changed from Unit 13 Tramsheds Industrial Estate Coomber Way Croydon Surrey CR0 4TQ United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Unit 13 Tramsheds Industrial Estate Coomber Way Croydon Surrey CR0 4TQ United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Unit 13 Tramsheds Industrial Estate Coomber Way Croydon Surrey CR0 4TQ United Kingdom on 5 April 2013 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 August 2012 | Company name changed quality marketing LIMITED\certificate issued on 22/08/12
|
22 August 2012 | Company name changed quality marketing LIMITED\certificate issued on 22/08/12
|
16 May 2012 | Director's details changed for Darran Potts on 24 April 2012 (3 pages) |
16 May 2012 | Director's details changed for Darran Potts on 24 April 2012 (3 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
17 June 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Company name changed kingsbridge solar LTD\certificate issued on 01/04/11
|
1 April 2011 | Registered office address changed from Unit 1 226 Purley Way Croydon CR0 4XG United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Unit 1 226 Purley Way Croydon CR0 4XG United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Unit 1 226 Purley Way Croydon CR0 4XG United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Company name changed kingsbridge solar LTD\certificate issued on 01/04/11
|
14 January 2011 | Incorporation
|
14 January 2011 | Incorporation
|
14 January 2011 | Incorporation
|