52 Richmond Hill
Richmond
Surrey
TW10 6RQ
Director Name | Mr Christopher William David Jones |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1992(7 years after company formation) |
Appointment Duration | 10 years, 10 months (closed 14 January 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Baronsfield Road St Margarets Twickenham Middlesex TW1 2QT |
Secretary Name | Mr Christopher William David Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1999(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 January 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Baronsfield Road St Margarets Twickenham Middlesex TW1 2QT |
Director Name | Terry Clarke |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 03 March 1992) |
Role | Journalist |
Correspondence Address | 52 Richmond Hill Richmond Surrey TW10 6RQ |
Director Name | Clive Penny |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 1995) |
Role | Supervisor Recorded Materials |
Correspondence Address | 52 Richmond Hill Richmond Surrey TW10 6RQ |
Secretary Name | Simon John Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 03 March 1992) |
Role | Company Director |
Correspondence Address | Flat 5 Spa House 52 Richmond Hill Richmond Surrey TW10 6RQ |
Secretary Name | Miss Emma Jane Slessenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(7 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 52 Richmond Hill Richmond Surrey TW10 6RQ |
Secretary Name | Tania Rodney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 4 Spa House 52 Richmond Hill Richmond Surrey TW10 6RQ |
Director Name | Dr Carole Eve Bronson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 1997) |
Role | Doctor |
Correspondence Address | 2 Spa House 52 Richmond Hill Richmond Surrey TW10 6RQ |
Director Name | Dawn Elizabeth Roberts |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 August 2001) |
Role | Advertorial & Sponsorship Mana |
Correspondence Address | Flat 3 52 Richmond Hill Richmond Surrey TW10 6RQ |
Director Name | Tania Rodney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1999) |
Role | Make Up Artist |
Correspondence Address | 4 Spa House 52 Richmond Hill Richmond Surrey TW10 6RQ |
Registered Address | Spa House 52 Richmond Hill Richmond Surrey TW10 6RQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,465 |
Net Worth | -£31 |
Cash | £2,303 |
Current Liabilities | £2,334 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2002 | Director resigned (1 page) |
6 August 2002 | Application for striking-off (1 page) |
14 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
12 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
16 March 2001 | Annual return made up to 21/02/01 (4 pages) |
18 September 2000 | Full accounts made up to 31 July 1999 (9 pages) |
31 August 2000 | Annual return made up to 21/02/00
|
30 August 2000 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
19 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
2 March 1999 | Annual return made up to 21/02/99 (4 pages) |
30 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
24 February 1998 | Annual return made up to 21/02/98 (4 pages) |
18 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Secretary resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
27 February 1997 | Annual return made up to 21/02/97 (4 pages) |
2 February 1997 | Full accounts made up to 31 July 1996 (10 pages) |
9 June 1996 | New director appointed (2 pages) |
28 February 1996 | Annual return made up to 21/02/96 (4 pages) |
18 February 1996 | Full accounts made up to 31 July 1995 (9 pages) |
12 October 1995 | Director resigned (2 pages) |
24 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |