Richmond
Surrey
TW10 6QN
Director Name | Edward Mark Jones Salter |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1991(same day as company formation) |
Role | Immigration Consultant |
Correspondence Address | 5 Wellington Road Hampton Hill Middlesex TW12 1JP |
Secretary Name | Edward Mark Jones Salter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1996(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 17 December 2002) |
Role | Immigration Consultant |
Correspondence Address | 5 Wellington Road Hampton Hill Middlesex TW12 1JP |
Secretary Name | Mr Alan Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Nunnery Lane York N Yorks YO23 1AJ |
Director Name | David Graham Lummis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 19 March 1993) |
Role | Immigration Consultant |
Correspondence Address | 26 Whitton Road Hounslow Middlesex TW3 2DA |
Secretary Name | Ian Peter Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 91 Rue Marechal Leclerc 80120 Vron France |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Kildare House 102/104 Sheen Road Richmond TW9 1UF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5 |
Current Liabilities | £53,387 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2001 | Return made up to 19/03/01; full list of members
|
13 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
22 March 2000 | Return made up to 19/03/00; full list of members
|
25 November 1999 | Return made up to 19/03/99; full list of members
|
11 November 1999 | Full accounts made up to 31 May 1999 (9 pages) |
17 December 1998 | Full accounts made up to 31 May 1998 (8 pages) |
16 September 1998 | Return made up to 19/03/98; no change of members
|
3 December 1997 | Registered office changed on 03/12/97 from: queen anne house 11 the green richmond surrey TW9 1PX (1 page) |
3 December 1997 | Full accounts made up to 31 May 1997 (9 pages) |
11 June 1997 | Return made up to 19/03/97; no change of members
|
30 December 1996 | Full accounts made up to 31 May 1996 (16 pages) |
19 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (14 pages) |