Richmond
Surrey
TW9 4JJ
Director Name | Eve Christobel Linieres |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 6 months (closed 07 January 2009) |
Role | Recruitment Consultancy |
Correspondence Address | 177 Elms Crescent London SW4 8QQ |
Secretary Name | Eve Christobel Linieres |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 6 months (closed 07 January 2009) |
Role | Recruitment Consultancy |
Correspondence Address | 177 Elms Crescent London SW4 8QQ |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1994(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,685 |
Cash | £45,888 |
Current Liabilities | £217,888 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2008 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
16 June 2008 | Liquidators statement of receipts and payments to 14 November 2008 (5 pages) |
2 December 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
23 May 2006 | Liquidators statement of receipts and payments (5 pages) |
28 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 May 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
21 November 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
18 November 2002 | Liquidators statement of receipts and payments (5 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: coin house 2 gees court st christophers place london W1J 1JA (1 page) |
20 November 2001 | Resolutions
|
20 November 2001 | Statement of affairs (10 pages) |
20 November 2001 | Appointment of a voluntary liquidator (1 page) |
6 July 2001 | Particulars of mortgage/charge (7 pages) |
4 July 2001 | Return made up to 25/05/01; full list of members; amend (6 pages) |
4 July 2001 | Resolutions
|
26 June 2001 | Return made up to 25/05/01; full list of members
|
12 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: alan heywood and company 78-80 mill lane london NW6 1NB (1 page) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Ad 11/04/00--------- £ si 99998@1=99998 £ ic 100/100098 (2 pages) |
18 April 2000 | £ nc 10000/110000 11/04/00 (2 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 November 1999 | Company name changed abstract rose LIMITED\certificate issued on 10/11/99 (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 80 mill lane london NW6 1NB (1 page) |
7 April 1999 | Particulars of mortgage/charge (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: kent house 87 regent street london W1R 7HF (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1998 | Return made up to 25/05/97; no change of members (4 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
22 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 June 1996 | Return made up to 25/05/96; no change of members
|
6 December 1995 | Registered office changed on 06/12/95 from: 37 warren street london W1P 5PD (1 page) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Return made up to 25/05/95; full list of members (14 pages) |
6 April 1995 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |