KILMARTIN (MADERIA HOUSE) LIMITED

Register to unlock more data on OkredoRegister

KILMARTIN (MADERIA HOUSE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04928311

Incorporation date

09/10/2003

Size

Full

Contacts

Registered address

Registered address

Updown Court, Chertsey Road, Windlesham, Surrey GU20 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2003)
dot icon24/02/2012
Final Gazette dissolved following liquidation
dot icon24/11/2011
Return of final meeting in a members' voluntary winding up
dot icon10/03/2011
Declaration of solvency
dot icon10/03/2011
Appointment of a voluntary liquidator
dot icon10/03/2011
Resolutions
dot icon28/02/2011
Appointment of Mrs Susan Elizabeth Groat as a director
dot icon22/02/2011
Termination of appointment of Susan Groat as a director
dot icon22/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/01/2011
Previous accounting period extended from 2010-04-30 to 2010-10-31
dot icon25/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon25/03/2010
Resolutions
dot icon24/03/2010
Termination of appointment of Gordon Bennet as a director
dot icon17/03/2010
Registered office address changed from The 6th Floor Coin House 2 Gees Court London W1U 1JA on 2010-03-18
dot icon07/02/2010
Full accounts made up to 2009-04-30
dot icon16/01/2010
Appointment of Gordon Iain Bennet as a director
dot icon16/01/2010
Appointment of Susan Elizabeth Groat as a director
dot icon16/01/2010
Termination of appointment of Robert Wotherspoon as a director
dot icon16/01/2010
Termination of appointment of Neil Mcguinness as a director
dot icon16/01/2010
Resolutions
dot icon16/01/2010
Statement of company's objects
dot icon08/12/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Neil Stephen Mcguinness on 2009-11-25
dot icon04/03/2009
Full accounts made up to 2008-04-30
dot icon30/10/2008
Return made up to 10/10/08; full list of members
dot icon21/05/2008
Appointment Terminated Secretary roderick urquhart
dot icon07/02/2008
Registered office changed on 08/02/08 from: the 6TH floor coin house 2 gees court london W1U 1JA
dot icon31/01/2008
Registered office changed on 01/02/08 from: 27 dover street london W1S 4DY
dot icon02/12/2007
Return made up to 10/10/07; full list of members
dot icon16/08/2007
Full accounts made up to 2007-04-30
dot icon26/01/2007
Full accounts made up to 2006-04-30
dot icon07/11/2006
Return made up to 10/10/06; full list of members
dot icon27/02/2006
Director resigned
dot icon12/02/2006
Accounting reference date extended from 28/02/06 to 30/04/06
dot icon10/11/2005
Return made up to 10/10/05; full list of members
dot icon27/09/2005
Registered office changed on 28/09/05 from: 39 park street london W1K 7HJ
dot icon20/09/2005
Full accounts made up to 2005-02-28
dot icon15/02/2005
New director appointed
dot icon13/02/2005
Certificate of change of name
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
Registered office changed on 19/01/05 from: europa house 20 esplanade scarborough yorkshire YO11 2AQ
dot icon18/01/2005
New secretary appointed
dot icon18/01/2005
Director resigned
dot icon18/01/2005
Director resigned
dot icon18/10/2004
Return made up to 10/10/04; full list of members
dot icon15/08/2004
Secretary resigned
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon14/01/2004
Accounting reference date extended from 31/10/04 to 28/02/05
dot icon15/12/2003
Particulars of mortgage/charge
dot icon15/12/2003
Ad 18/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Secretary resigned
dot icon15/12/2003
Secretary resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
Registered office changed on 16/12/03 from: five chancery lane clifford's inn london EC4A 1BU
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New secretary appointed
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New secretary appointed
dot icon28/11/2003
Particulars of mortgage/charge
dot icon17/11/2003
Certificate of change of name
dot icon09/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wotherspoon, Robert John
Director
18/12/2003 - 07/01/2010
130
Mitchell, David Frank Robert
Director
13/01/2005 - 17/02/2006
30
DWS SECRETARIES LIMITED
Nominee Secretary
10/10/2003 - 18/11/2003
238
DWS DIRECTORS LIMITED
Nominee Director
10/10/2003 - 18/11/2003
248
Urquhart, Roderick Macduff
Secretary
21/12/2004 - 02/05/2008
46

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KILMARTIN (MADERIA HOUSE) LIMITED

KILMARTIN (MADERIA HOUSE) LIMITED is an(a) Dissolved company incorporated on 09/10/2003 with the registered office located at Updown Court, Chertsey Road, Windlesham, Surrey GU20 6HY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KILMARTIN (MADERIA HOUSE) LIMITED?

toggle

KILMARTIN (MADERIA HOUSE) LIMITED is currently Dissolved. It was registered on 09/10/2003 and dissolved on 24/02/2012.

Where is KILMARTIN (MADERIA HOUSE) LIMITED located?

toggle

KILMARTIN (MADERIA HOUSE) LIMITED is registered at Updown Court, Chertsey Road, Windlesham, Surrey GU20 6HY.

What does KILMARTIN (MADERIA HOUSE) LIMITED do?

toggle

KILMARTIN (MADERIA HOUSE) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for KILMARTIN (MADERIA HOUSE) LIMITED?

toggle

The latest filing was on 24/02/2012: Final Gazette dissolved following liquidation.