Kingston Upon Thames
KT1 3SL
Director Name | Mr Michael Thomas Gibbs |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 July 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Revell Road Kingston Upon Thames Surrey KT1 3SL |
Secretary Name | Mr Michael Thomas Gibbs |
---|---|
Nationality | English |
Status | Closed |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Revell Road Kingston Upon Thames Surrey KT1 3SL |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Carolyn Anne Gibbs 50.00% Ordinary |
---|---|
1 at £1 | Michael Gibbs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,029 |
Cash | £213,605 |
Current Liabilities | £17,177 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
---|---|
16 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Registered office address changed from 7 Revell Road Kingston Surrey KT1 3SL to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 15 May 2017 (2 pages) |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
11 May 2017 | Resolutions
|
11 May 2017 | Declaration of solvency (5 pages) |
20 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 July 2010 | Director's details changed for Carolyn Anne Gibbs on 25 July 2010 (2 pages) |
25 July 2010 | Director's details changed for Michael Thomas Gibbs on 25 July 2010 (2 pages) |
25 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
3 July 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: the glass house, 5A hampton road hampton hill middlesex TW12 1JN (1 page) |
25 July 2007 | Incorporation (10 pages) |