Richmond
Surrey
TW9 2ND
Secretary Name | Mr Robin Stephen David Kew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(5 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 27 October 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House Kew Road Richmond Surrey TW9 2ND |
Director Name | Mr Richard Bryan Neal |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 14 Andrew Avenue Broadbeach Waters Queensland 4218 Australia |
Secretary Name | Diane Wendy Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Swan Street Old Isleworth Middlesex TW7 6RJ |
Website | keepad.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85681999 |
Telephone region | London |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1000 at £1 | Robin Stephen David Kew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174,455 |
Cash | £197,578 |
Current Liabilities | £31,397 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
26 February 2018 | Resolutions
|
23 January 2018 | Removal of liquidator by court order (20 pages) |
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
26 July 2017 | Registered office address changed from Chilvester Lodge Cottage Chilvester Hill Calne Wiltshire SN11 0LP England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 26 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from Chilvester Lodge Cottage Chilvester Hill Calne Wiltshire SN11 0LP England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 26 July 2017 (2 pages) |
23 July 2017 | Appointment of a voluntary liquidator (1 page) |
23 July 2017 | Appointment of a voluntary liquidator (1 page) |
23 July 2017 | Declaration of solvency (5 pages) |
23 July 2017 | Declaration of solvency (5 pages) |
23 July 2017 | Resolutions
|
14 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 May 2016 | Registered office address changed from C/O Burton, Woolf & Turk 22-24 Ely Place London EC1N 6TE to Chilvester Lodge Cottage Chilvester Hill Calne Wiltshire SN11 0LP on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from C/O Burton, Woolf & Turk 22-24 Ely Place London EC1N 6TE to Chilvester Lodge Cottage Chilvester Hill Calne Wiltshire SN11 0LP on 13 May 2016 (1 page) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Mr Robin Stephen David Kew on 14 March 2014 (2 pages) |
30 June 2014 | Secretary's details changed for Mr Robin Stephen David Kew on 14 March 2014 (1 page) |
30 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Mr Robin Stephen David Kew on 14 March 2014 (2 pages) |
30 June 2014 | Secretary's details changed for Mr Robin Stephen David Kew on 14 March 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
9 June 2011 | Secretary's details changed for Mr Robin Stephen David Kew on 1 August 2010 (2 pages) |
9 June 2011 | Secretary's details changed for Mr Robin Stephen David Kew on 1 August 2010 (2 pages) |
9 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Director's details changed for Mr Robin Stephen David Kew on 1 August 2010 (3 pages) |
9 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Director's details changed for Mr Robin Stephen David Kew on 1 August 2010 (3 pages) |
9 June 2011 | Director's details changed for Mr Robin Stephen David Kew on 1 August 2010 (3 pages) |
9 June 2011 | Secretary's details changed for Mr Robin Stephen David Kew on 1 August 2010 (2 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
28 June 2010 | Registered office address changed from Swan Court Swan Street Isleworth Middlesex TW7 6RJ on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from Swan Court Swan Street Isleworth Middlesex TW7 6RJ on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from C/O Burton, Woolf & Turk 22-24 Ely Place London EC1N 6TE United Kingdom on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from C/O Burton, Woolf & Turk 22-24 Ely Place London EC1N 6TE United Kingdom on 28 June 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Robin Stephen David Kew on 13 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Robin Stephen David Kew on 13 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 July 2008 | Return made up to 13/05/08; full list of members (3 pages) |
8 July 2008 | Return made up to 13/05/08; full list of members (3 pages) |
4 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
4 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
27 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
19 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
19 December 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
19 December 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
19 December 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 7 swan street, old isleworth middlesex uk TW7 6R (1 page) |
15 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 13/05/06; full list of members (7 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 7 swan street, old isleworth middlesex uk TW7 6R (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed;new director appointed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed;new director appointed (1 page) |
26 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Incorporation (19 pages) |
13 May 2005 | Incorporation (19 pages) |