KING STURGE MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 02001593 |
Category | Private Limited Company |
Incorporated | 19 Mar 1986 |
Age | 38 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2014 |
Years | 10 years, 3 months, 24 days |
SUMMARY
KING STURGE MANAGEMENT LTD is an dissolved private limited company with number 02001593. It was incorporated 38 years, 2 months, 19 days ago, on 19 March 1986 and it was dissolved 10 years, 3 months, 24 days ago, on 11 February 2014. The company address is 30 Warwick Street 30 Warwick Street, W1B 5NH.
Company Fillings
Gazette dissolved voluntary
Date: 11 Feb 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Oct 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 16 Sep 2013
Action Date: 06 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-06
Officer name: Mr Mark Stupples
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Change person director company with change date
Date: 05 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-05
Officer name: Lucinda Tippetts
Documents
Change person director company with change date
Date: 05 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Charles Young
Change date: 2012-11-05
Documents
Change person secretary company with change date
Date: 05 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Amanda Jane Bruce
Change date: 2012-11-05
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Miscellaneous
Date: 23 Mar 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Change account reference date company previous shortened
Date: 21 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2011-12-31
Documents
Accounts with accounts type full
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name termination date
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Alexander Farquhar Bailey
Termination date: 2011-12-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type full
Date: 20 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type full
Date: 29 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 12 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-12
Documents
Accounts with accounts type full
Date: 09 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas lees
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed amanda jane bruce
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary simon bailey
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed simon alexander farquhar bailey
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 03/07/06 from: 7 stratford place london W1C 1ST
Documents
Accounts amended with accounts type full
Date: 03 May 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AAMD
Made up date: 2005-04-30
Documents
Accounts with accounts type full
Date: 19 Apr 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type full
Date: 10 Oct 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/05; full list of members
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 05 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/01; full list of members
Documents
Legacy
Date: 28 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 30/04/01
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/00; full list of members
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 18/10/00
Documents
Certificate change of name company
Date: 29 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed larkgrip LIMITED\certificate issued on 29/09/00
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/99; no change of members
Documents
Resolution
Date: 13 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/98; full list of members
Documents
Legacy
Date: 18 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/97; no change of members
Documents
Legacy
Date: 20 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 30 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/96; no change of members
Documents
Accounts with accounts type full
Date: 24 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 21 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 21/09/95 from: 40 berkeley square bristol BS8 1HU
Documents
Legacy
Date: 21 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 02 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 02 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/94; no change of members
Documents
Legacy
Date: 02 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 08 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 08 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/93; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 21 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/92; no change of members
Documents
Legacy
Date: 21 Oct 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 21/10/92
Documents
Legacy
Date: 21 Oct 1992
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 29 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 01 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 25/09/91; no change of members
Documents
Accounts with accounts type full
Date: 13 Dec 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 13 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 08/11/90; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 20 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/09/89; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 21 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 25/08/88; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 01 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 15/07/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 07 Jun 1986
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 14 May 1986
Category: Address
Type: 287
Description: Registered office changed on 14/05/86 from: 47 brunswick place london N1 5EE
Documents
Some Companies
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 08626831 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 YORK GATE,LONDON,N14 6HS
Number: | 08471083 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 LOWTHER ROAD,BOURNEMOUTH,BH8 8NW
Number: | 10226623 |
Status: | ACTIVE |
Category: | Private Limited Company |
JORDON VALLEY WHOLEFOODS,COWDENBEATH,KY4 9EF
Number: | SC608136 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDRA COLLINS RECRUITMENT LTD
59 HILLSBOROUGH PARK,CAMBERLEY,GU15 1HG
Number: | 08003515 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 LAGGAN ROAD,INVERNESS,IV2 4EW
Number: | SC389423 |
Status: | ACTIVE |
Category: | Private Limited Company |