Richmond
Surrey
TW10 6EG
Director Name | Mr Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 July 2008) |
Role | Secretary |
Correspondence Address | 4 Herschel Grange Warfield Bracknell Berkshire RG42 6AT |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 July 2008) |
Role | Secretary |
Correspondence Address | 4 Herschel Grange Warfield Bracknell Berkshire RG42 6AT |
Director Name | Adrian Bruno Phillips |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(1 month after company formation) |
Appointment Duration | 2 days (resigned 21 October 1993) |
Role | Solicitor |
Correspondence Address | 268 Finchley Road London NW3 7AA |
Director Name | Samantha Edwards |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(1 month after company formation) |
Appointment Duration | 2 days (resigned 21 October 1993) |
Role | Trainee Solicitor |
Correspondence Address | Flat 4 2 Esmond Road London W4 1JQ |
Secretary Name | Adrian Bruno Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(1 month after company formation) |
Appointment Duration | 3 months (resigned 18 January 1994) |
Role | Solicitor |
Correspondence Address | 268 Finchley Road London NW3 7AA |
Director Name | Mr Peter Glen Pollock |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(1 month after company formation) |
Appointment Duration | 3 months (resigned 18 January 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Platt Common House Platt Common St Mary's Platt Sevenoaks Kent TN15 8JX |
Director Name | Barry Stephen Giddings |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 March 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunters Close Chartridge Lane Chesham Buckinghamshire HP5 2RJ |
Director Name | Patricia Ann Giddings |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 2 Hunters Close Chartridge Lane Chesham Buckinghamshire HP5 2RJ |
Secretary Name | Patricia Ann Giddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 November 1994) |
Role | Secretary |
Correspondence Address | 2 Hunters Close Chartridge Lane Chesham Buckinghamshire HP5 2RJ |
Director Name | Mr Ronald James Whitehead |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Grazings Hemel Hempstead Hertfordshire HP2 5JN |
Director Name | Dr Alan Morton Muir |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 March 2002) |
Role | Doctor Of Medicine |
Correspondence Address | Hunters Ride West Ilsley Berkshire RG20 7AX |
Secretary Name | Barry Stephen Giddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunters Close Chartridge Lane Chesham Buckinghamshire HP5 2RJ |
Director Name | Yogeshkumar Kanchanlal Mistry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Fairford Avenue Luton Bedfordshire LU2 7ER |
Secretary Name | Yogeshkumar Kanchanlal Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Fairford Avenue Luton Bedfordshire LU2 7ER |
Director Name | Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2005) |
Role | Finance Director |
Correspondence Address | 54 Queens Grove London NW8 6EN |
Director Name | Roger Christopher Storey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(11 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Newlands Letchworth Hertfordshire SG6 2JE |
Secretary Name | Colin David Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(11 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 April 2005) |
Role | Finance Director |
Correspondence Address | 17 St Anns Terrace London NW8 6PH |
Director Name | James Paul Flaherty |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2005(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | Flat 18 Montagu Court 27-29 Montagu Square London W1H 2LG |
Director Name | Mark David Gosling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | Fosse Beck Bewerley Harrogate HG3 5HX |
Director Name | Ms Chee Miau Jap |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 April 2005(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Thurloe Street London SW7 2ST |
Director Name | John Storey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | 93 Dacre Park Blackheath London SE13 5BX |
Secretary Name | John Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | 93 Dacre Park Blackheath London SE13 5BX |
Secretary Name | Mr Sean Thomas Kime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | Flat 1, 3 Nevern Place London SW5 9NR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton House Melton Street Euston Spuare London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
20 December 2007 | Director's particulars changed (1 page) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
23 June 2006 | Appointment of a voluntary liquidator (1 page) |
23 June 2006 | Resolutions
|
23 June 2006 | Declaration of solvency (3 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 145 cannon street london EC4N 5BQ (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
19 October 2005 | Return made up to 08/09/05; full list of members
|
13 May 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
28 April 2005 | New director appointed (5 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (5 pages) |
28 April 2005 | New secretary appointed (5 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: portmill house portmill lane hitchin hertfordshire SG5 1DJ (1 page) |
28 April 2005 | New director appointed (5 pages) |
28 April 2005 | New director appointed (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 27 March 2004 (5 pages) |
7 October 2004 | Return made up to 08/09/04; full list of members
|
8 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
15 September 2003 | Total exemption full accounts made up to 29 March 2003 (5 pages) |
1 October 2002 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Return made up to 08/09/02; full list of members
|
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned;director resigned (1 page) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: ringwood house walton street aylesbury buckinghamshire HP2 11 7QP (1 page) |
27 September 2001 | Return made up to 08/09/01; full list of members (7 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
14 September 2000 | Return made up to 08/09/00; full list of members
|
31 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 December 1999 | Return made up to 15/09/99; full list of members (7 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 November 1997 | Return made up to 15/09/97; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
29 September 1995 | Return made up to 15/09/95; full list of members
|
2 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
22 November 1993 | Resolutions
|