Kensington Mall
London
W8 4DU
Secretary Name | Suzanne Helene Boardman |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2002(8 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 5a Station Road Hampton Wick Kingston Surrey KT1 4HG |
Director Name | Mr John Brent Fenton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hereford Road London W2 4AB |
Secretary Name | Summerlee Loaporn |
---|---|
Nationality | Thai |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hereford Road London W3 |
Director Name | Timothy David Boardman |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1999) |
Role | Manager |
Correspondence Address | 1st Floor, 92 Kew Road Richmond Surrey TW9 2PQ |
Director Name | Mr Raymond Anthony Punter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 07 March 2000) |
Role | Surveyor |
Correspondence Address | 150 Upper Richmond Road West London SW14 8DP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,116 |
Current Liabilities | £72,683 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 April 2005 | Dissolved (1 page) |
---|---|
17 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
15 October 2003 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Statement of affairs (7 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Company name changed pestroyed preservations (richmon d) LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Appointment of a voluntary liquidator (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 92 kew road richmond surrey TW9 2PQ (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (12 pages) |
27 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
24 May 2000 | Return made up to 04/02/00; full list of members
|
23 February 2000 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 March 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
30 March 1999 | Return made up to 04/02/99; no change of members (4 pages) |
16 December 1998 | Return made up to 04/02/96; no change of members (4 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 1 hereford road london W2 4AB (1 page) |
15 December 1998 | Return made up to 04/02/98; full list of members (6 pages) |
30 March 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
10 February 1998 | New director appointed (2 pages) |
31 March 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
20 October 1995 | Resolutions
|
20 October 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
11 May 1995 | Return made up to 04/02/95; full list of members (6 pages) |
7 March 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |