Richmond On Thames
London
TW9 4LN
Director Name | Mrs Kate Louise Miles |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2012(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Director Name | Christopher Hastings |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 1995) |
Role | Engineer |
Correspondence Address | 7 Christie Walk Yateley Hampshire GU46 6YD |
Director Name | Mr Graham Frank Hurlstone |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 1995) |
Role | Managing Director |
Correspondence Address | Willow Cottage Farnham Lane Haslemere Surrey GU27 1EY |
Director Name | Mrs Joan Hurlstone |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 1995) |
Role | Secretary |
Correspondence Address | Willow Cottage Farnham Lane Haslemere Surrey GU27 1EY |
Director Name | Mr Mark John Potter |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 1995) |
Role | Forest Research Manager |
Correspondence Address | Bramble Cottage Mill Road Liss Hampshire GU33 7BE |
Director Name | Mr Michael Anthony Segre |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 14 Fairlawn Drive Redhill Surrey RH1 6JP |
Secretary Name | Mr Michael Anthony Segre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 1995) |
Role | Company Director |
Correspondence Address | 14 Fairlawn Drive Redhill Surrey RH1 6JP |
Secretary Name | Mr Graham Frank Hurlstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(20 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | Willow Cottage Farnham Lane Haslemere Surrey GU27 1EY |
Director Name | Mr Peter Francis Lee |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | Chapel Farm Monkswood Usk Gwent NP5 1PX Wales |
Director Name | Mr Robert David Nigel Skinner |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Lodge Cwrt Llwyncelyn Pantmawr Road Whitchurch Cardiff South Glamorgan CF4 6XB Wales |
Secretary Name | Mr Robert David Nigel Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 17 May 2011) |
Role | SAD |
Country of Residence | Wales |
Correspondence Address | The Lodge Cwrt Llwyncelyn Pantmawr Road Whitchurch Cardiff South Glamorgan CF4 6XB Wales |
Director Name | Mr Simon Peter Robin White |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 137 Heol Y Deri Cardiff South Glamorgan CF14 6UH Wales |
Director Name | Mr Daniel Abrams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(36 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Director Name | Mr John Philip Warner |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(36 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Registered Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
293.4k at £1 | Tubex Retail LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
12 June 2013 | Termination of appointment of John Philip Warner as a director on 31 May 2013 (1 page) |
12 June 2013 | Termination of appointment of John Warner as a director (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Application to strike the company off the register (3 pages) |
21 May 2013 | Memorandum and Articles of Association (28 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
21 May 2013 | Memorandum and Articles of Association (28 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Appointment of Mrs Kate Miles as a director (2 pages) |
13 April 2012 | Appointment of Mrs Kate Miles as a director on 30 March 2012 (2 pages) |
13 April 2012 | Termination of appointment of Daniel Abrams as a director (1 page) |
13 April 2012 | Termination of appointment of Daniel Abrams as a director on 30 March 2012 (1 page) |
3 November 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Registered office address changed from Aberaman Park Industrial Estate Aberaman Aberdare CF44 6DA on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Aberaman Park Industrial Estate Aberaman Aberdare CF44 6DA on 31 May 2011 (1 page) |
27 May 2011 | Appointment of Mr Anthony O'carroll as a secretary (1 page) |
27 May 2011 | Termination of appointment of Robert Skinner as a director (1 page) |
27 May 2011 | Termination of appointment of Robert Skinner as a secretary (1 page) |
27 May 2011 | Appointment of Mr John Philip Warner as a director (2 pages) |
27 May 2011 | Termination of appointment of Robert Skinner as a director (1 page) |
27 May 2011 | Appointment of Mr Dan Abrams as a director (2 pages) |
27 May 2011 | Appointment of Mr Anthony O'carroll as a secretary (1 page) |
27 May 2011 | Termination of appointment of Simon White as a director (1 page) |
27 May 2011 | Appointment of Mr Dan Abrams as a director (2 pages) |
27 May 2011 | Appointment of Mr John Philip Warner as a director (2 pages) |
27 May 2011 | Termination of appointment of Robert Skinner as a secretary (1 page) |
27 May 2011 | Termination of appointment of Simon White as a director (1 page) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 January 2010 | Director's details changed for Simon Peter Robin White on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert David Nigel Skinner on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert David Nigel Skinner on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Robert David Nigel Skinner on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Simon Peter Robin White on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Simon Peter Robin White on 5 January 2010 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
28 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
21 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
22 December 2006 | Return made up to 14/12/06; full list of members (7 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
31 October 2005 | Accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
13 September 2004 | Accounts made up to 31 December 2003 (6 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
8 October 2003 | Accounts made up to 31 December 2002 (6 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Accounts made up to 31 December 2001 (6 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
23 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
23 November 2001 | Accounts made up to 31 December 2000 (6 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members
|
21 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: tannery house, tannery lane, send, woking, surrey. GU23 7EF (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: tannery house, tannery lane, send, woking, surrey. GU23 7EF (1 page) |
29 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members
|
29 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members
|
19 October 1995 | New secretary appointed (2 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
22 August 1995 | Declaration of assistance for shares acquisition (10 pages) |
22 August 1995 | Declaration of assistance for shares acquisition (6 pages) |
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Secretary resigned (1 page) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Director resigned (1 page) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | New secretary appointed;new director appointed (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
16 August 1995 | Particulars of mortgage/charge (3 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Company name changed tubex LIMITED\certificate issued on 11/08/95 (4 pages) |
11 August 1995 | Company name changed tubex LIMITED\certificate issued on 11/08/95 (2 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 September 1993 | Particulars of mortgage/charge (4 pages) |
17 September 1993 | Particulars of mortgage/charge (4 pages) |
13 March 1987 | Particulars of mortgage/charge (4 pages) |
13 March 1987 | Particulars of mortgage/charge (7 pages) |
24 April 1975 | Incorporation (14 pages) |
24 April 1975 | Incorporation (14 pages) |