Richmond
Surrey
TW10 6AW
Secretary Name | Lynne Noble-Danischevsky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 February 2003) |
Role | Company Director |
Correspondence Address | 7 Halford Road Richmond Surrey TW10 6AW |
Director Name | Nicholia Ashford Ashford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Dene Close Hayes Kent BR2 7JH |
Director Name | Philip John Danischevsky |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 204 Waxwell Lane Pinnor Middlesex HA5 3EN |
Secretary Name | Philip John Danischevsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 204 Waxwell Lane Pinnor Middlesex HA5 3EN |
Secretary Name | Ulka Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 7a Rufford Street London N1 0AP |
Secretary Name | Philip John Danischevsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 7 Halford Road Richmond Surrey TW10 6AW |
Director Name | Lynne Noble-Danischevsky |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2000(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2001) |
Role | Business Manager |
Correspondence Address | 7 Halford Road Richmond Surrey TW10 6AW |
Registered Address | 48 Chandos Place London WC2N 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,744 |
Cash | £71,926 |
Current Liabilities | £130,038 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2002 | Voluntary strike-off action has been suspended (1 page) |
16 July 2002 | Application for striking-off (1 page) |
26 February 2002 | Return made up to 22/07/01; full list of members
|
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Withdrawal of application for striking off (1 page) |
5 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2001 | Application for striking-off (1 page) |
14 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
28 July 2000 | Return made up to 22/07/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 100 baker street london W1M 1LA (1 page) |
9 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
17 August 1998 | Return made up to 22/07/98; full list of members
|
17 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
20 July 1997 | Return made up to 22/07/97; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 July 1996 (10 pages) |
21 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
23 January 1996 | Full accounts made up to 31 July 1995 (10 pages) |
3 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |