Richmond
Surrey
TW10 6NQ
Director Name | Longina Boczon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 1994) |
Role | Secretary |
Correspondence Address | 60 Twickenham Road Teddington Middlesex TW11 8AW |
Director Name | Denis Arthur Pearce |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 60 Twickenham Road Teddington Middlesex TW11 8AW |
Secretary Name | Longina Boczon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 60 Twickenham Road Teddington Middlesex TW11 8AW |
Secretary Name | Denis Arthur Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | 60 Twickenham Road Teddington Middlesex TW11 8AW |
Secretary Name | Longina Boczon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | Fulling Mill Cottage Long Walk Easton Hampshire SO21 1DG |
Director Name | Longina Boczon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(25 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 March 2009) |
Role | River Keeper |
Correspondence Address | Fulling Mill Cottage Long Walk Easton Hampshire SO21 1DG |
Secretary Name | Holly Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(25 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 March 2009) |
Role | Housewife |
Correspondence Address | Fulling Mill Long Walk Easton Hampshire SO21 1DG |
Secretary Name | Mr Kevin Patrick Kinsella |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2009(30 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 160 Styal Road Heald Green Cheadle Cheshire SK8 3TG |
Registered Address | 46c Friars Stile Road Richmond Surrey TW10 6NQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
100 at £1 | Longina Boczon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £25,000 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2013 | Application to strike the company off the register (3 pages) |
2 May 2013 | Application to strike the company off the register (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2012 | Termination of appointment of Kevin Patrick Kinsella as a secretary on 15 March 2012 (1 page) |
9 August 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Termination of appointment of Kevin Kinsella as a secretary (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2012 | Registered office address changed from Victoria House Ack Lane East Bramhall Cheshire SK7 2BE on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from Victoria House Ack Lane East Bramhall Cheshire SK7 2BE on 21 March 2012 (1 page) |
21 March 2012 | Termination of appointment of Kevin Patrick Kinsella as a secretary on 15 March 2012 (1 page) |
21 March 2012 | Termination of appointment of Kevin Kinsella as a secretary (1 page) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Registered office address changed from 138 Stockport Road Cheadle Stockport Cheshire SK8 2DP on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from 138 Stockport Road Cheadle Stockport Cheshire SK8 2DP on 25 January 2011 (2 pages) |
25 August 2010 | Director's details changed for Ursula Peters on 29 January 2010 (2 pages) |
25 August 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Ursula Peters on 29 January 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
9 April 2010 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Argyll House 2nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 9 April 2010 (1 page) |
6 April 2009 | Secretary appointed kevin kinsella (1 page) |
6 April 2009 | Appointment terminated director longina boczon (1 page) |
6 April 2009 | Director appointed ursula peters (1 page) |
6 April 2009 | Appointment Terminated Secretary holly round (1 page) |
6 April 2009 | Appointment Terminated Director longina boczon (1 page) |
6 April 2009 | Secretary appointed kevin kinsella (1 page) |
6 April 2009 | Appointment terminated secretary holly round (1 page) |
6 April 2009 | Director appointed ursula peters (1 page) |
13 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
13 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 February 2005 | Return made up to 29/01/05; full list of members (2 pages) |
26 February 2005 | Return made up to 29/01/05; full list of members (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
12 March 2004 | New secretary appointed (2 pages) |
18 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
30 May 2002 | Return made up to 29/01/02; full list of members (6 pages) |
30 May 2002 | Return made up to 29/01/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
4 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
5 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
1 July 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 July 1999 | Full accounts made up to 31 March 1998 (7 pages) |
22 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
22 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
26 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
26 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
23 March 1998 | Return made up to 29/01/98; no change of members (4 pages) |
23 March 1998 | Return made up to 29/01/98; no change of members (4 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
10 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
10 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
22 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |