Fauconberg Road
Chiswick
London
W4 3JF
Director Name | Mrs Suzanne Maria Chandler |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 08 July 2014) |
Role | Housewife/Teacher |
Country of Residence | England |
Correspondence Address | 74 Sutton Court Fauconberg Road Chiswick London W4 3JF |
Director Name | Mrs Jennifer Morris |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 08 July 2014) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechrow Ham Richmond Surrey TW10 5HE |
Secretary Name | Mrs Jennifer Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechrow Ham Richmond Surrey TW10 5HE |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mrs Jennifer Morris 50.00% Ordinary |
---|---|
50 at £1 | Mr Philip James Chandler 25.00% Ordinary |
50 at £1 | Mrs Suzanne Maria Chandler 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,828 |
Cash | £73,885 |
Current Liabilities | £33,577 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | Registered office address changed from 19 King Street Richmond Surrey TW9 1ND on 18 March 2014 (1 page) |
12 March 2014 | Application to strike the company off the register (3 pages) |
8 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
7 November 2013 | Director's details changed for Mr Philip James Chandler on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mrs Suzanne Maria Chandler on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Philip James Chandler on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mrs Suzanne Maria Chandler on 7 November 2013 (2 pages) |
5 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
31 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
31 January 2008 | Return made up to 25/10/07; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
16 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
27 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
15 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
14 May 2002 | Resolutions
|
3 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
31 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
30 December 1997 | Return made up to 30/11/97; no change of members (8 pages) |
3 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
19 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
10 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
5 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
4 April 1995 | Resolutions
|