Zetland Road
Malvern
Worcestershire
WR14 2JJ
Secretary Name | Mrs Karen Belinda Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 24 July 2018) |
Role | Company Director |
Correspondence Address | 1 Charlcote Mews Zetland Road Malvern Worcestershire WR14 2JJ |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Secretary Name | Mrs Selina Maria Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Glasgow G71 8SA Scotland |
Secretary Name | Mr Michael Kenneth Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 26 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakways Tubbs Lane, Highclere Newbury Berkshire RG20 9PQ |
Website | kiv-uk.com |
---|
Registered Address | 2a Whitehill Street Edinburgh EH21 8RA Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
2 at £1 | Richard Stephen Newman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,384 |
Cash | £5,781 |
Current Liabilities | £4,783 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
---|---|
17 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
29 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Registered office address changed from C/O Hts, Garrowhill Business Centre, 68 Whirlow Road Baillieston Glasgow G69 6QE on 18 October 2010 (1 page) |
14 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
4 March 2009 | Secretary's change of particulars / karen newman / 19/06/2008 (1 page) |
4 March 2009 | Director's change of particulars / richard newman / 19/06/2008 (1 page) |
18 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 August 2007 | Return made up to 11/02/07; full list of members (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
15 June 2005 | Return made up to 11/02/05; full list of members (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 January 2004 | Return made up to 11/02/04; full list of members (6 pages) |
17 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
25 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 February 2001 | Return made up to 11/02/01; full list of members
|
21 February 2001 | Registered office changed on 21/02/01 from: 11 cromarty crescent bearsden glasgow G61 3LU (1 page) |
6 October 2000 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
6 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
7 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
7 May 1999 | Memorandum and Articles of Association (9 pages) |
7 May 1999 | Resolutions
|
11 February 1999 | Incorporation (25 pages) |