Richmond
Surrey
TW9 2HW
Secretary Name | Laurence Patrick Adair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 February 2009) |
Role | Accountant |
Correspondence Address | 59 Dewsbury Road London NW10 1EN |
Director Name | Jesus Antonio Peral Viana |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 1992) |
Role | Manager |
Correspondence Address | Las Cabanas No 2 Chalet No 11 28230 Las Rozas Madrid Foreign |
Secretary Name | Mr Noel Samuel Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 55 Effra Court Brixton Hill London SW2 1RB |
Director Name | Mr Lawrence Arthur Livesey |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 16 May 1993) |
Role | Company Director |
Correspondence Address | 56 Orchard Drive Woking Surrey GU21 4BW |
Secretary Name | Mr Lawrence Arthur Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1993(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1996) |
Role | Company Director |
Correspondence Address | 56 Orchard Drive Woking Surrey GU21 4BW |
Secretary Name | Mr Gareth Wyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(6 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Kempe Road London NW6 6SP |
Secretary Name | Angela Han Wen Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2006) |
Role | Ncs Manager |
Correspondence Address | 7 Manbey Grove Stratford London E15 1EX |
Registered Address | 223 Regent Street London W1B 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £154,976 |
Cash | £42,508 |
Current Liabilities | £8,022 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Application for striking-off (1 page) |
9 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
22 April 2008 | Director's change of particulars / noel cummings / 18/04/2008 (1 page) |
11 January 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 179 piccadilly london W1J 9EN (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 November 2006 | Director's particulars changed (1 page) |
25 September 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members
|
19 August 2004 | Registered office changed on 19/08/04 from: 104 new bond street london W1S 1SU (1 page) |
12 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members
|
19 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
30 January 2003 | Partial exemption accounts made up to 31 May 2002 (6 pages) |
9 May 2002 | Return made up to 16/05/02; full list of members
|
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 May 2001 | Return made up to 16/05/01; full list of members
|
30 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
26 July 2000 | Return made up to 16/05/00; full list of members
|
26 July 2000 | Secretary's particulars changed (1 page) |
21 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 July 1999 | Return made up to 16/05/99; no change of members
|
20 January 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 197 knightsbridge london SW7 1RB (1 page) |
30 July 1998 | Return made up to 16/05/98; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
15 July 1996 | Return made up to 16/05/96; full list of members (6 pages) |
15 July 1996 | Secretary resigned (1 page) |
21 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
22 May 1995 | Return made up to 16/05/95; no change of members
|