Kew
Richmond
Surrey
TW9 3BG
Director Name | Paul Southgate |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 January 2001) |
Role | Company Director |
Correspondence Address | 142 Elgin Avenue London W9 2NS |
Director Name | Deborah Brasier-Creagh |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 17 Denmark Road Ealing London W13 8RQ |
Secretary Name | Paul Southgate |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | 142 Elgin Avenue London W9 2NS |
Director Name | Duncan David Bruce |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | Bumbletree Cottage Turville Heath Henley On Thames Oxfordshire RG9 6JY |
Secretary Name | Mr Richard Michael Hughes |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 March 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Director Name | Ashley Carter |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 1996) |
Role | Designer |
Correspondence Address | 74 Fairfield Close Colliers Wood Mitcham Surrey CR4 3RF |
Director Name | John Owrid |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 1995) |
Role | Executive |
Correspondence Address | 8 Shellwood Road London SW11 5BJ |
Director Name | Kitty O'Hagan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 1996) |
Role | Planner |
Correspondence Address | Hunters Lodge The Pound Cookham Berkshire SL6 9QJ |
Director Name | Ciaran O'Connell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 1996) |
Role | Production Controller |
Correspondence Address | 10 Horsenden Road High Wycombe Buckinghamshire HP13 7TQ |
Director Name | Alison Miguel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 1996) |
Role | Designer |
Correspondence Address | 40 Sutherland Square Kennington London Se22 |
Director Name | Mr Alban Anthony Lloyd |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1996) |
Role | Communications Consultant |
Correspondence Address | 38 Brook Green London W6 7BL |
Director Name | Mr Richard Michael Hughes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Director Name | Simon Andrew Coker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 1996) |
Role | Designer |
Correspondence Address | 61 Franciscan Road Tooting Bec London SW17 8EA |
Director Name | David Beard |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 1996) |
Role | Designer |
Correspondence Address | 165 Bedford Hill Balham London SW12 9HG |
Director Name | Marcus Ronald Westerby Cox |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | Squirrels Leap 34 Daleside Gerrards Cross Buckinghamshire SL9 7JD |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 1999) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 April 1999) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Secretary Name | Paul Southgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 142 Elgin Avenue London W9 2NS |
Director Name | Christopher Thomas Adams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 September 2006) |
Role | Accountant |
Correspondence Address | Flat 72f Marquess Road Islington London N1 2PX |
Secretary Name | Daniel Julian Kalms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 February 2011) |
Role | Accountant |
Correspondence Address | 38 Furham Feild Pinner Middlesex HA5 4DZ |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Registered Address | 8a Ledbury Mews North London W11 2AF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
90k at £1 | Wts Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2012 | Application to strike the company off the register (3 pages) |
21 November 2012 | Application to strike the company off the register (3 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
22 August 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Termination of appointment of Daniel Kalms as a secretary (1 page) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Termination of appointment of Daniel Kalms as a secretary (1 page) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
1 September 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 8A ledbury mews north notting hill london W11 2AF (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 8A ledbury mews north notting hill london W11 2AF (1 page) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Location of debenture register (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 67 bushwood road kew richmond surrey TW9 3BG (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 67 bushwood road kew richmond surrey TW9 3BG (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 10A frederick close london W2 2HD (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 10A frederick close london W2 2HD (1 page) |
14 May 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
14 May 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
15 September 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
15 September 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
28 September 2006 | Total exemption full accounts made up to 31 January 2006 (4 pages) |
28 September 2006 | Total exemption full accounts made up to 31 January 2006 (4 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
18 October 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
18 October 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
8 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
16 July 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
16 July 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
2 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
2 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
6 August 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
6 August 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
18 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
1 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
17 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
17 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
2 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
2 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 May 2000 | Return made up to 01/02/00; full list of members
|
2 May 2000 | Return made up to 01/02/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 120 campden hill road london W8 7AR (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 120 campden hill road london W8 7AR (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1999 | Declaration of assistance for shares acquisition (11 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | Resolutions
|
18 April 1999 | Declaration of assistance for shares acquisition (11 pages) |
18 April 1999 | Declaration of assistance for shares acquisition (10 pages) |
18 April 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (14 pages) |
15 April 1999 | Particulars of mortgage/charge (14 pages) |
8 February 1999 | Return made up to 01/02/99; full list of members (10 pages) |
8 February 1999 | Return made up to 01/02/99; full list of members (10 pages) |
21 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
21 December 1998 | Full accounts made up to 31 January 1998 (13 pages) |
21 December 1998 | Accounting reference date shortened from 30/11/98 to 31/01/98 (1 page) |
21 December 1998 | Accounting reference date shortened from 30/11/98 to 31/01/98 (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
12 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
12 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
21 January 1998 | Full accounts made up to 30 November 1996 (15 pages) |
21 January 1998 | Full accounts made up to 30 November 1996 (15 pages) |
21 October 1997 | Accounting reference date shortened from 31/03/97 to 30/11/96 (1 page) |
21 October 1997 | Accounting reference date shortened from 31/03/97 to 30/11/96 (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 10A frederick close london W2 2HD (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 10A frederick close london W2 2HD (1 page) |
17 June 1997 | Return made up to 01/02/97; full list of members (7 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Return made up to 01/02/97; full list of members (7 pages) |
8 June 1997 | New secretary appointed (1 page) |
8 June 1997 | New secretary appointed (1 page) |
2 May 1997 | Full accounts made up to 31 March 1996 (2 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (2 pages) |
20 February 1997 | Particulars of mortgage/charge (4 pages) |
20 February 1997 | Particulars of mortgage/charge (4 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
15 February 1996 | Return made up to 01/02/96; full list of members (10 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members
|
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
30 November 1995 | Nc inc already adjusted 27/11/95 (1 page) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Nc inc already adjusted 27/11/95 (1 page) |
23 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 December 1993 | Company name changed omalos LIMITED\certificate issued on 22/12/93 (2 pages) |
21 December 1993 | Company name changed omalos LIMITED\certificate issued on 22/12/93 (2 pages) |
1 February 1993 | Incorporation (37 pages) |
1 February 1993 | Incorporation (37 pages) |