Richmond
TW9 1SE
Director Name | Mr David William Sinclair McConochie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Lily Close London W14 9YA |
Secretary Name | Alexandra Sabadi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Tavistock Crescent London W11 1AE |
Director Name | Mr Jojo Alexander |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 November 2007) |
Role | Management Consul |
Country of Residence | United Kingdom |
Correspondence Address | 188 Kew Road Richmond TW9 2AS |
Director Name | Ms Swati Rishi |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 2007) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 31 Fife Road London SW14 7EJ |
Secretary Name | Ms Swati Rishi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Fife Road London SW14 7EJ |
Secretary Name | Mohamed Issadeen Raees Ahamed |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 17 October 2007(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 2010) |
Role | Accounts Administrator |
Correspondence Address | 61 Porchester Road Kingston Upon Thames KT1 3PW |
Director Name | Mr Sanjay Syal |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 April 2008(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 August 2012) |
Role | Financial Officer |
Country of Residence | India |
Correspondence Address | 36 Paradise Road Richmond Surrey TW9 1SE |
Secretary Name | Mr Raees Issadeen |
---|---|
Status | Resigned |
Appointed | 25 March 2010(19 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | 53 Sheen Lane London SW14 8AB |
Secretary Name | Mr Rama Cathan |
---|---|
Status | Resigned |
Appointed | 16 March 2011(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2012) |
Role | Company Director |
Correspondence Address | 53 Sheen Lane London SW14 8AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 53 Sheen Lane London SW14 8AB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100k at £1 | Vectra LTD 66.67% Ordinary |
---|---|
50k at £1 | David William Sinclair Mcconochie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,056,608 |
Current Liabilities | £16,614 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2014 | Application to strike the company off the register (3 pages) |
2 July 2014 | Application to strike the company off the register (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 August 2012 | Termination of appointment of Sanjay Syal as a director (1 page) |
6 August 2012 | Termination of appointment of Rama Cathan as a secretary (1 page) |
6 August 2012 | Appointment of Mr Rai Sitaram as a director (2 pages) |
6 August 2012 | Termination of appointment of Sanjay Syal as a director (1 page) |
6 August 2012 | Appointment of Mr Rai Sitaram as a director (2 pages) |
6 August 2012 | Termination of appointment of Rama Cathan as a secretary (1 page) |
5 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Termination of appointment of David Mcconochie as a director (1 page) |
23 May 2012 | Termination of appointment of David Mcconochie as a director (1 page) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Termination of appointment of Raees Issadeen as a secretary (1 page) |
31 March 2011 | Appointment of Mr Rama Cathan as a secretary (1 page) |
31 March 2011 | Termination of appointment of Raees Issadeen as a secretary (1 page) |
31 March 2011 | Appointment of Mr Rama Cathan as a secretary (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 September 2010 | Director's details changed for Mr Sanjay Syal on 25 June 2010 (2 pages) |
10 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for David Mcconochie on 25 June 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Sanjay Syal on 25 June 2010 (2 pages) |
10 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for David Mcconochie on 25 June 2010 (2 pages) |
6 September 2010 | Termination of appointment of Mohamed Raees Ahamed as a secretary (1 page) |
6 September 2010 | Termination of appointment of Mohamed Raees Ahamed as a secretary (1 page) |
6 September 2010 | Appointment of Mr Raees Issadeen as a secretary (1 page) |
6 September 2010 | Appointment of Mr Raees Issadeen as a secretary (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 June 2008 | Appointment terminated director jojo alexander (1 page) |
25 June 2008 | Appointment terminated director jojo alexander (1 page) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 28/01/08; full list of members (4 pages) |
19 June 2008 | Return made up to 28/01/08; full list of members (4 pages) |
23 April 2008 | Director appointed mr sanjay syal (1 page) |
23 April 2008 | Director appointed mr sanjay syal (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
6 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 April 2006 | Return made up to 28/01/06; full list of members (3 pages) |
10 April 2006 | Return made up to 28/01/06; full list of members (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 April 2005 | Return made up to 28/01/05; full list of members (7 pages) |
14 April 2005 | Return made up to 28/01/05; full list of members (7 pages) |
31 January 2005 | Ad 29/11/04-20/01/05 £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
31 January 2005 | Ad 29/11/04-20/01/05 £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (1 page) |
14 September 2004 | New secretary appointed (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
23 June 2004 | Ad 15/06/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
23 June 2004 | Ad 15/06/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
3 June 2004 | Nc inc already adjusted 26/05/04 (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
3 June 2004 | Nc inc already adjusted 26/05/04 (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Particulars of mortgage/charge (7 pages) |
26 March 2004 | Particulars of mortgage/charge (7 pages) |
23 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
23 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
31 December 2003 | Return made up to 28/01/03; full list of members (6 pages) |
31 December 2003 | Return made up to 28/01/03; full list of members (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
3 December 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
21 July 2002 | Return made up to 28/01/02; full list of members (6 pages) |
21 July 2002 | Return made up to 28/01/02; full list of members (6 pages) |
19 December 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
19 December 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
31 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2001 | Return made up to 28/01/01; full list of members (6 pages) |
30 July 2001 | Return made up to 28/01/01; full list of members (6 pages) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
15 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
10 February 1998 | Accounts for a small company made up to 31 January 1997 (4 pages) |
10 February 1998 | Accounts for a small company made up to 31 January 1997 (4 pages) |
27 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
27 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
24 March 1997 | Return made up to 28/01/97; full list of members (6 pages) |
24 March 1997 | Return made up to 28/01/97; full list of members (6 pages) |
19 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
19 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
11 February 1996 | Return made up to 28/01/96; change of members
|
11 February 1996 | Return made up to 28/01/96; change of members
|
29 November 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
19 July 1994 | First Gazette notice for compulsory strike-off (1 page) |
19 July 1994 | First Gazette notice for compulsory strike-off (1 page) |
28 January 1991 | Incorporation (13 pages) |
28 January 1991 | Incorporation (13 pages) |