The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Miss Katherine Woods |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2020(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2020(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 March 2024) |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Arnold Brian Barclay |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | 22 Loudoun Road St Johns Wood London NW8 0LT |
Director Name | Mr Phillip Arthur Charles Bowditch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | 1 Birchwood Grove Hampton Middlesex TW12 3DU |
Director Name | Mr Peter John Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Crab Hill Beckenham Kent BR3 5HE |
Director Name | Mr Andrew Peter Sargent |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hawthorndene Road Hayes Bromley Kent BR2 7DY |
Secretary Name | Mr Phillip Arthur Charles Bowditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | 1 Birchwood Grove Hampton Middlesex TW12 3DU |
Director Name | Mr David Andrew Saville |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenkindie House Fen Pond Road Ightham Sevenoaks Kent TN15 9JE |
Director Name | Mr Alexander David Aird |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Wickham Chase West Wickham Kent BR4 0BN |
Director Name | Martin John Hull |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 August 2001) |
Role | Company Director |
Correspondence Address | 22 Fairview Gardens Woodford Green Essex IG8 7DJ |
Director Name | Mr John Leslie Ellis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 May 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Oakfields Avenue Knebworth Hertfordshire SG3 6NP |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 May 2007) |
Role | Finance Director |
Correspondence Address | 1 The Old Orchard Wellesbourne Warwickshire CV35 9RW |
Secretary Name | Mr Stephen Robert Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wychwood Avenue Knowle Solihull West Midlands B93 9DL |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 20 July 2006(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Peter Edward Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | 1 The Old Orchard Wellesbourne Warwickshire CV35 9RW |
Director Name | Mr Simon Trayton Ashdown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(19 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Stephanie Alison Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(19 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 November 2020) |
Role | Secretary |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mr Michael Stuart Watson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(26 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Richard John Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2020) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Registered Address | Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ramoneur Cleaning & Support Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 March 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
12 August 2023 | Appointment of a voluntary liquidator (17 pages) |
3 August 2023 | Removal of liquidator by court order (16 pages) |
6 June 2023 | Director's details changed for Mrs Stephanie Alison Pound on 23 May 2023 (2 pages) |
14 February 2023 | Declaration of solvency (7 pages) |
10 February 2023 | Resolutions
|
10 February 2023 | Appointment of a voluntary liquidator (3 pages) |
16 December 2022 | Full accounts made up to 31 March 2022 (17 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
9 February 2022 | Notification of Maclellan Group Limited as a person with significant control on 3 December 2021 (2 pages) |
9 February 2022 | Cessation of Ramoneur Cleaning and Support Services Limited as a person with significant control on 3 December 2021 (1 page) |
9 February 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
24 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (18 pages) |
19 July 2021 | Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages) |
5 July 2021 | Previous accounting period extended from 30 December 2020 to 31 March 2021 (1 page) |
9 April 2021 | Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
8 December 2020 | Change of details for Ramoneur Cleaning and Support Services Limited as a person with significant control on 1 December 2020 (2 pages) |
2 December 2020 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page) |
1 December 2020 | Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
26 March 2020 | Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
11 November 2019 | Director's details changed for Richard John Butler on 16 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with updates (5 pages) |
8 October 2018 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with updates (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
13 September 2016 | Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page) |
12 September 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages) |
12 September 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Richard John Butler as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Richard John Butler as a director on 9 September 2016 (2 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
2 December 2015 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
12 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
14 September 2009 | Appointment terminated director david clitheroe (1 page) |
14 September 2009 | Appointment terminated director david clitheroe (1 page) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
4 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
18 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
30 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
25 January 2008 | New director appointed (5 pages) |
25 January 2008 | New director appointed (5 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: maclellan house clews road redditch worcestershire B98 7ST (1 page) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: maclellan house clews road redditch worcestershire B98 7ST (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
6 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
6 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Location of register of members (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | Secretary resigned (1 page) |
15 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 August 2006 | Auditor's resignation (1 page) |
15 August 2006 | Auditor's resignation (1 page) |
26 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 February 2005 | Return made up to 20/01/05; full list of members
|
1 February 2005 | Return made up to 20/01/05; full list of members
|
14 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
25 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 February 2002 | Return made up to 20/01/02; full list of members
|
6 February 2002 | Return made up to 20/01/02; full list of members
|
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
6 September 2001 | Auditor's resignation (1 page) |
6 September 2001 | Auditor's resignation (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 4 bromell's road london SW4 0BG (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 4 bromell's road london SW4 0BG (1 page) |
29 August 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
8 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
8 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
7 February 2001 | Return made up to 20/01/01; full list of members
|
7 February 2001 | Return made up to 20/01/01; full list of members
|
4 March 2000 | Company name changed quadro carpet maintenance servic es LIMITED\certificate issued on 06/03/00 (2 pages) |
4 March 2000 | Company name changed quadro carpet maintenance servic es LIMITED\certificate issued on 06/03/00 (2 pages) |
28 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
28 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 February 2000 | Return made up to 20/01/00; full list of members (9 pages) |
11 February 2000 | Return made up to 20/01/00; full list of members (9 pages) |
16 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
16 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
16 February 1999 | Return made up to 20/01/99; full list of members (8 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Return made up to 20/01/99; full list of members (8 pages) |
16 February 1999 | New director appointed (2 pages) |
20 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
20 February 1998 | Return made up to 20/01/98; full list of members (8 pages) |
20 February 1998 | Return made up to 20/01/98; full list of members (8 pages) |
20 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
24 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
11 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
11 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
20 July 1989 | Memorandum and Articles of Association (14 pages) |
20 July 1989 | Memorandum and Articles of Association (14 pages) |