Richmond
Surrey
TW10 5BS
Secretary Name | Helen Robledo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1984(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Berwyn Road Richmond Surrey TW10 5BS |
Director Name | Walter Oliver Robledo |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 03 June 2003) |
Role | Metal Trader |
Correspondence Address | 24 Berwyn Road Richmond Surrey TW10 5BS |
Director Name | Helen Robledo |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Berwyn Road Richmond Surrey TW10 5BS |
Secretary Name | Helen Robledo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Berwyn Road Richmond Surrey TW10 5BS |
Registered Address | 2 High Street Kingston Upon Thames Surrey KT1 1EY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £883,590 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2003 | Application for striking-off (1 page) |
30 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: london house 42 upper richmond road west london SW14 8DD (1 page) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
17 April 2001 | Return made up to 12/12/00; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Company name changed hawe baron international LIMITED\certificate issued on 29/12/00 (3 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 January 1999 | Return made up to 12/12/98; full list of members (6 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 January 1998 | Return made up to 12/12/97; full list of members
|
2 February 1997 | Return made up to 12/12/96; no change of members (6 pages) |
5 November 1996 | Full accounts made up to 31 October 1995 (10 pages) |
25 October 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
18 June 1996 | Full accounts made up to 31 October 1994 (13 pages) |
15 February 1996 | Return made up to 12/12/95; full list of members (6 pages) |
12 September 1995 | Secretary resigned;director resigned (2 pages) |