KINGSBRIDGE TAX CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 03619316 |
Category | Private Limited Company |
Incorporated | 20 Aug 1998 |
Age | 25 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2017 |
Years | 7 years, 2 months, 30 days |
SUMMARY
KINGSBRIDGE TAX CONSULTANCY LTD is an dissolved private limited company with number 03619316. It was incorporated 25 years, 11 months, 12 days ago, on 20 August 1998 and it was dissolved 7 years, 2 months, 30 days ago, on 02 May 2017. The company address is Queen Anne House Queen Anne House, Leicester, LE1 5NR.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Feb 2017
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 25 Jan 2017
Action Date: 20 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Novusarta Limited
Termination date: 2012-11-20
Documents
Restoration order of court
Date: 20 Jun 2016
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 08 Jan 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Sep 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change corporate secretary company with change date
Date: 04 Oct 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-20
Officer name: Powrie Appleby (Secretaries) Ltd
Documents
Change corporate director company with change date
Date: 04 Oct 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-08-20
Officer name: Novusarta Limited
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert appleby
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 23/10/06 from: queen anne house 4-8 new street leicester LE1 5NR
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/05; full list of members
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 28/02/05 from: 19 castle gate nottingham nottinghamshire NG1 7AQ
Documents
Accounts with accounts type full
Date: 08 Feb 2005
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2004
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 30/11/04
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 11/09/03 from: kingsbridge house 15 castle gate nottingham nottinghamshire NG1 7AQ
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 14/06/03 from: 1 windsor court clarence drive harrogate north yorkshire HG1 2PE
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Certificate change of name company
Date: 12 Feb 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kingsbridge information technolo gy LTD\certificate issued on 12/02/03
Documents
Legacy
Date: 01 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 01/10/02 from: windsor court clarence drive harrogate HG1 2PE
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/02; full list of members
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Miscellaneous
Date: 05 Aug 2002
Category: Miscellaneous
Type: MISC
Description: Re section 394
Documents
Accounts with accounts type full
Date: 12 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 11 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 11/02/02 from: 9 weekday cross nottingham nottinghamshire NG1 2GB
Documents
Legacy
Date: 28 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/01; full list of members
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 24 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 02 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/99; full list of members
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 24/11/99 from: castle heights 72 maid marion way nottingham nottinghamshire NG1 6BJ
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 06/10/98 from: 2A peveril drive nottingham nottinghamshire NG7 1DE
Documents
Certificate change of name company
Date: 14 Sep 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gemcraft consultants LIMITED\certificate issued on 15/09/98
Documents
Legacy
Date: 10 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 10/09/98 from: 788-790 finchley road london NW11 7UR
Documents
Some Companies
2 HEATHFIELD CROFT,CANNOCK,WS11 1RG
Number: | 04596652 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRISTAL CLEAR CONSERVATORIES LIMITED
OAKLANDS LONG OAK,OSWESTRY,SY11 4ET
Number: | 10305108 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A KING STREET,FROME,BA11 1BH
Number: | 04207391 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13 RIVERBANK ENTERPRISE,DEWSBURY,WF13 3RQ
Number: | 03433455 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANA BEACH HOTEL SUITE 343/5 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 09861635 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE LEMON & THE LIGHTBULB LIMITED
THE HART SHAW BUILDING EUROPA LINK,SHEFFIELD,S9 1XU
Number: | 08618349 |
Status: | ACTIVE |
Category: | Private Limited Company |