Company NameNO. 10 Cardigan Road (Richmond) Management Company Limited
Company StatusDissolved
Company Number02180491
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 October 1987(36 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Arvind Kumar Vij
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1998(11 years after company formation)
Appointment Duration18 years, 4 months (closed 28 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameGary Thomas Luton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(18 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 28 February 2017)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Ground Floor Flat
10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr Paul Michael Girardot
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(23 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 28 February 2017)
RoleSchools Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr Michael Anthony Keyes Paul
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(24 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 28 February 2017)
RoleWine Industry Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameMr Paul Girardot
StatusClosed
Appointed26 April 2012(24 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 28 February 2017)
RoleCompany Director
Correspondence AddressFlat 5 10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr Miguel Fullana Llabres
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed05 September 2014(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameRaichand Desaur
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(4 years after company formation)
Appointment Duration1 year (resigned 02 November 1992)
RoleDentist
Correspondence Address31 St Stephens Road
Ealing
London
W13 8HJ
Director NameMr Kuldeep Desaur
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(4 years after company formation)
Appointment Duration1 year (resigned 02 November 1992)
RoleProperty Development
Correspondence Address719 Great West Road
Isleworth
Middlesex
TW7 4PS
Secretary NameMr Kuldeep Desaur
NationalityBritish
StatusResigned
Appointed19 October 1991(4 years after company formation)
Appointment Duration1 year (resigned 02 November 1992)
RoleCompany Director
Correspondence Address719 Great West Road
Isleworth
Middlesex
TW7 4PS
Director NameMr Nicholas Charles Roderick Corfe
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed02 November 1992(5 years after company formation)
Appointment Duration21 years, 10 months (resigned 05 September 2014)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address9 Finborough Close
Ipswich
Suffolk
IP4 5QT
Director NameMr Stuart Wardman-Browne
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years after company formation)
Appointment Duration4 years (resigned 09 November 1996)
RoleChartered Accountant
Correspondence Address10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr Terence Patrick Neale
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years after company formation)
Appointment Duration7 months (resigned 04 June 1993)
RoleAirline Pilot
Correspondence AddressNo 10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr Mark Beckett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years after company formation)
Appointment Duration4 years (resigned 09 November 1996)
RoleFinancial Accountant
Correspondence Address10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameMr Mark Beckett
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years after company formation)
Appointment Duration11 months (resigned 01 October 1993)
RoleFinancial Accountant
Correspondence Address10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameGabrielle Anne Rose
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 October 1995)
RoleFinancial Analyst
Correspondence Address10 Cardigan Road
Richmond Hill
Surrey
TW10 6BJ
Secretary NameMr Nicholas Charles Roderick Corfe
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 April 2006)
RoleCompany Director
Correspondence Address10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameJennifer Mary Forsythe
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 1995(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 1998)
RoleConsultant
Correspondence Address5/10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMartin Muir Fotheringham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1996(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address10a Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameJames Hopley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1997(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 1998)
RoleCompany Director
Correspondence Address10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameJames Hopley
NationalityBritish
StatusResigned
Appointed26 January 1997(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 1998)
RoleCompany Director
Correspondence Address10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMatt Jones
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2001)
RoleAccountant
Correspondence AddressTop Floor Flat 10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameJonathan Walter Davies
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 2002)
RoleAccountant
Correspondence Address10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameGrant John Francis Ellison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 July 2001(13 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 July 2004)
RoleBusiness Development Manager
Correspondence AddressTop Floor Flat
10 Cardigan Road
Richmond
TW10 6BJ
Director NameAngela Claire Mary Bloor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2002(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2006)
RolePR Manager
Correspondence AddressUpper Ground Floor
10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameLaura Madeleine Burnett
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2007)
RoleSales Manager
Correspondence AddressTop Floor Flat
10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameNeil Thomas Witney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(17 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 April 2012)
RoleExecutive Chef
Country of ResidenceUnited Kingdom
Correspondence AddressNo 10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameGary Thomas Luton
NationalityBritish
StatusResigned
Appointed19 April 2006(18 years, 6 months after company formation)
Appointment Duration8 months (resigned 17 December 2006)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Ground Floor Flat
10 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr Andrew Spencer Wing
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2011)
RoleAdvertising Exec
Country of ResidenceUnited Kingdom
Correspondence AddressPetitor Dunally Park
Shepperton
Middlesex
TW17 8LJ
Secretary NameMr Andrew Spencer Wing
NationalityBritish
StatusResigned
Appointed17 December 2007(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2011)
RoleAdvertising Exec
Country of ResidenceUnited Kingdom
Correspondence AddressPetitor Dunally Park
Shepperton
Middlesex
TW17 8LJ

Contact

Websitewww.p30management.co.uk

Location

Registered AddressFlat 5
10 Cardigan Road
Richmond
Surrey
TW10 6BJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth-£272
Cash£340
Current Liabilities£612

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
21 October 2015Annual return made up to 14 October 2015 no member list (8 pages)
21 October 2015Annual return made up to 14 October 2015 no member list (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Annual return made up to 14 October 2014 no member list (7 pages)
12 November 2014Annual return made up to 14 October 2014 no member list (7 pages)
19 September 2014Termination of appointment of Nicholas Charles Roderick Corfe as a director on 5 September 2014 (1 page)
19 September 2014Termination of appointment of Nicholas Charles Roderick Corfe as a director on 5 September 2014 (1 page)
19 September 2014Appointment of Mr Miguel Fullana Llabres as a director on 5 September 2014 (2 pages)
19 September 2014Termination of appointment of Nicholas Charles Roderick Corfe as a director on 5 September 2014 (1 page)
19 September 2014Appointment of Mr Miguel Fullana Llabres as a director on 5 September 2014 (2 pages)
19 September 2014Appointment of Mr Miguel Fullana Llabres as a director on 5 September 2014 (2 pages)
15 October 2013Annual return made up to 14 October 2013 no member list (7 pages)
15 October 2013Annual return made up to 14 October 2013 no member list (7 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 October 2012Annual return made up to 12 October 2012 no member list (7 pages)
12 October 2012Annual return made up to 12 October 2012 no member list (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Appointment of Mr Michael Anthony Keyes Paul as a director (2 pages)
14 May 2012Appointment of Mr Michael Anthony Keyes Paul as a director (2 pages)
14 May 2012Appointment of Mr Paul Girardot as a secretary (2 pages)
14 May 2012Termination of appointment of Neil Witney as a director (1 page)
14 May 2012Termination of appointment of Neil Witney as a director (1 page)
14 May 2012Appointment of Mr Paul Girardot as a secretary (2 pages)
9 May 2012Registered office address changed from 10 Cardigan Road Richmond Surrey TW10 6BJ on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 10 Cardigan Road Richmond Surrey TW10 6BJ on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 10 Cardigan Road Richmond Surrey TW10 6BJ on 9 May 2012 (1 page)
14 December 2011Annual return made up to 19 October 2011 no member list (6 pages)
14 December 2011Annual return made up to 19 October 2011 no member list (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Termination of appointment of Andrew Wing as a secretary (1 page)
28 September 2011Termination of appointment of Andrew Wing as a secretary (1 page)
28 September 2011Appointment of Mr Paul Michael Girardot as a director (2 pages)
28 September 2011Termination of appointment of Andrew Wing as a director (1 page)
28 September 2011Termination of appointment of Andrew Wing as a director (1 page)
28 September 2011Appointment of Mr Paul Michael Girardot as a director (2 pages)
3 November 2010Annual return made up to 19 October 2010 no member list (7 pages)
3 November 2010Annual return made up to 19 October 2010 no member list (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Director's details changed for Gary Thomas Luton on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Nicholas Charles Roderick Corfe on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Arvind Kumar Vij on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Neil Witney on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Gary Thomas Luton on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Neil Witney on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Arvind Kumar Vij on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 19 October 2009 no member list (5 pages)
30 November 2009Annual return made up to 19 October 2009 no member list (5 pages)
30 November 2009Director's details changed for Mr Nicholas Charles Roderick Corfe on 30 November 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 November 2008Annual return made up to 19/10/08 (3 pages)
17 November 2008Annual return made up to 19/10/08 (3 pages)
1 October 2008Director and secretary's change of particulars / andrew wing / 01/10/2008 (1 page)
1 October 2008Director and secretary's change of particulars / andrew wing / 01/10/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed;new director appointed (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed;new director appointed (1 page)
9 November 2007Annual return made up to 19/10/07 (2 pages)
9 November 2007Annual return made up to 19/10/07 (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
24 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
28 December 2006Annual return made up to 19/10/06 (2 pages)
28 December 2006Annual return made up to 19/10/06 (2 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006Secretary resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 November 2005Annual return made up to 19/10/05 (5 pages)
11 November 2005Annual return made up to 19/10/05 (5 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 November 2004Annual return made up to 19/10/04
  • 363(288) ‐ Director resigned
(5 pages)
23 November 2004Annual return made up to 19/10/04
  • 363(288) ‐ Director resigned
(5 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 November 2003Annual return made up to 19/10/03 (5 pages)
19 November 2003Annual return made up to 19/10/03 (5 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
6 November 2002Annual return made up to 19/10/02
  • 363(288) ‐ Director resigned
(6 pages)
6 November 2002Annual return made up to 19/10/02
  • 363(288) ‐ Director resigned
(6 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
15 November 2001Annual return made up to 19/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Annual return made up to 19/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 November 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (5 pages)
31 October 2000Annual return made up to 19/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 2000Annual return made up to 19/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 2000Full accounts made up to 31 March 1999 (5 pages)
7 January 2000Full accounts made up to 31 March 1999 (5 pages)
10 November 1999Annual return made up to 19/10/99 (4 pages)
10 November 1999Annual return made up to 19/10/99 (4 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
10 November 1998Secretary resigned;director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Secretary resigned;director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Annual return made up to 19/10/98
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1998Full accounts made up to 31 March 1998 (5 pages)
10 November 1998Annual return made up to 19/10/98
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1998Full accounts made up to 31 March 1998 (5 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (5 pages)
10 November 1997Annual return made up to 19/10/97 (6 pages)
10 November 1997Annual return made up to 19/10/97 (6 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Full accounts made up to 31 March 1996 (5 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Full accounts made up to 31 March 1996 (5 pages)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997New secretary appointed;new director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996Annual return made up to 19/10/96 (4 pages)
22 November 1996Annual return made up to 19/10/96 (4 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 December 1995Director resigned (2 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
27 November 1995Annual return made up to 19/10/95
  • 363(288) ‐ Director resigned
(4 pages)
27 November 1995Annual return made up to 19/10/95
  • 363(288) ‐ Director resigned
(4 pages)