Richmond
Sw14
Secretary Name | Summerlee Loaporn |
---|---|
Nationality | Thai |
Status | Current |
Appointed | 19 June 1998(6 years after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Hereford Road London W3 |
Secretary Name | Georgina Anne Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 April 1993) |
Role | Company Director |
Correspondence Address | Krome House Portland Terrace Richmond Green Richmond Surrey Tw9 |
Secretary Name | Phyllis Mary Funnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 150 Upper Richmond Road Richmond Surrey Sw14 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Wyvern House 1 Church Road Great Bookham Surrey KT23 3PD |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £224,526 |
Gross Profit | £105,959 |
Net Worth | -£26,802 |
Current Liabilities | £78,641 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
10 August 2001 | Dissolved (1 page) |
---|---|
10 May 2001 | Completion of winding up (1 page) |
10 January 2000 | Order of court to wind up (1 page) |
10 September 1999 | Return made up to 22/05/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Return made up to 22/05/98; full list of members
|
31 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
1 October 1997 | Full accounts made up to 31 May 1996 (9 pages) |
9 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
18 July 1996 | Return made up to 22/05/96; no change of members
|
20 October 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
20 October 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
20 October 1995 | Resolutions
|
22 May 1995 | Registered office changed on 22/05/95 from: 92 kew road richmond surrey TW9 2PQ (1 page) |
17 May 1995 | Return made up to 22/05/95; full list of members (8 pages) |