London
W8 7SL
Secretary Name | Miranda Jane Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1996(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 13 October 2009) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 124 Oxford Gardens London W10 6LY |
Secretary Name | Mrs Sylvia Phyllis Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 January 1996) |
Role | Company Director |
Correspondence Address | 117a Sandpit Lane St Albans Hertfordshire AL4 0BP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 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 | 26 April 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Trout Road West Drayton Middlesex UB7 7SN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 June 2009 | Application for striking-off (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
12 June 2006 | Secretary's particulars changed (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 May 2005 | Return made up to 26/04/05; full list of members
|
6 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
18 March 2004 | Company name changed richings park golf & country clu b LIMITED\certificate issued on 18/03/04 (2 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 April 2002 | Return made up to 26/04/02; full list of members (6 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 April 2001 | Return made up to 26/04/01; full list of members (6 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 August 2000 | Return made up to 26/04/00; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 October 1999 | Director's particulars changed (1 page) |
30 April 1999 | Return made up to 26/04/99; no change of members (5 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 May 1996 | Return made up to 26/04/96; change of members (6 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 July 1995 | Company name changed richings park golf club LIMITED\certificate issued on 19/07/95 (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
5 June 1995 | Return made up to 26/04/95; full list of members (6 pages) |
26 April 1994 | Incorporation (15 pages) |