The Green
Richmond
Surrey
TW9 1QF
Secretary Name | Victoria Claire Segar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(72 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 24 July 2007) |
Role | Company Director |
Correspondence Address | 6 Pembroke Villas The Green Richmond Surrey TW9 1QF |
Secretary Name | Chantal Jacqueline Segar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(72 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 155 St Margarets Road Twickenham Middlesex TW1 1RG |
Registered Address | Kings Works Kings Road Teddington Middlesex TW11 0QB |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,274 |
Cash | £155 |
Current Liabilities | £881 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2007 | Application for striking-off (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members
|
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
31 October 2003 | Return made up to 30/09/03; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
14 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
18 January 2002 | Return made up to 30/09/01; full list of members (5 pages) |
18 July 2001 | Notice of assignment of name or new name to shares (2 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
3 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 October 1999 | Return made up to 30/09/99; no change of members (5 pages) |
27 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
14 October 1998 | Return made up to 30/09/98; no change of members (5 pages) |
21 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
27 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
2 May 1997 | Return made up to 30/09/96; full list of members; amend (7 pages) |
27 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
21 January 1997 | Conve 22/11/96 (1 page) |
21 January 1997 | Resolutions
|
29 October 1996 | Return made up to 30/09/96; full list of members (4 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: hydroculture house bedfont lane feltham middx TW14 9NP (1 page) |
21 February 1996 | Full accounts made up to 31 July 1995 (11 pages) |
23 November 1995 | Return made up to 30/09/95; no change of members (14 pages) |
25 April 1995 | Full accounts made up to 31 July 1994 (10 pages) |
24 January 1992 | Resolutions
|
24 January 1992 | Memorandum and Articles of Association (9 pages) |
10 December 1991 | Particulars of mortgage/charge (3 pages) |
16 July 1920 | Incorporation (27 pages) |