Richmond
Surrey
TW10 7DA
Director Name | Perminder Manku |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 11 West End Road Southall Middlesex UB1 1JQ |
Secretary Name | Perminder Manku |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 11 West End Road Southall Middlesex UB1 1JQ |
Secretary Name | Mr Richard Michael Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry Shrubbs Hill Lane Sunningdale Berkshire SL5 0LD |
Secretary Name | Mr Andrew Michael Gannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(9 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Willows Weybridge Surrey KT13 8EQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | ADC Services International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2010(15 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 20 August 2010) |
Correspondence Address | Blythe Farm Mill Street Gamlingay Sandy Bedfordshire SG19 3JW |
Registered Address | 60/62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
2 at 1 | Mala Manku 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,547 |
Cash | £51,094 |
Current Liabilities | £187,833 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2010 | Registered office address changed from Mulberry Shrubbs Hill Lane Sunningdale Berkshire SL5 0LD on 6 September 2010 (2 pages) |
6 September 2010 | Termination of appointment of Adc Services International Limited as a director (2 pages) |
6 September 2010 | Registered office address changed from Mulberry Shrubbs Hill Lane Sunningdale Berkshire SL5 0LD on 6 September 2010 (2 pages) |
6 September 2010 | Termination of appointment of Adc Services International Limited as a director (2 pages) |
6 September 2010 | Registered office address changed from Mulberry Shrubbs Hill Lane Sunningdale Berkshire SL5 0LD on 6 September 2010 (2 pages) |
3 September 2010 | Appointment of a voluntary liquidator (1 page) |
3 September 2010 | Statement of affairs with form 4.19 (4 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Resolutions
|
3 September 2010 | Appointment of a voluntary liquidator (1 page) |
3 September 2010 | Statement of affairs with form 4.19 (4 pages) |
20 August 2010 | Appointment of Adc Services International Limited as a director (3 pages) |
20 August 2010 | Appointment of Adc Services International Limited as a director (3 pages) |
16 July 2010 | Termination of appointment of Andrew Gannon as a secretary (2 pages) |
16 July 2010 | Termination of appointment of Andrew Gannon as a secretary (2 pages) |
16 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 October 2008 | Director's Change of Particulars / mala manku / 06/05/2008 / HouseName/Number was: , now: 253; Street was: 17 marchmont road, now: petersham road; Area was: richmond hill, now: ; Post Code was: TW10 6HQ, now: TW10 7DA (1 page) |
15 October 2008 | Secretary's Change of Particulars / andrew gannon / 01/05/2008 / HouseName/Number was: , now: 6; Street was: 5 westcar lane, now: the willows; Post Town was: walton on thames, now: weybridge; Post Code was: KT12 5EP, now: KT13 8EQ (1 page) |
15 October 2008 | Secretary's change of particulars / andrew gannon / 01/05/2008 (1 page) |
15 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 October 2008 | Director's change of particulars / mala manku / 06/05/2008 (1 page) |
15 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 December 2007 | Return made up to 30/09/07; no change of members (6 pages) |
6 December 2007 | Return made up to 30/09/07; no change of members (6 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: mulberry shrubbs hill lane sunningdale berkshire SL5 0LD (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: mulberry shrubbs hill lane sunningdale berkshire SL5 0LD (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 December 2006 | Return made up to 30/09/06; full list of members (6 pages) |
13 December 2006 | Return made up to 30/09/06; full list of members (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 8 old lodge place twickenham middlesex TW1 1RQ (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 8 old lodge place twickenham middlesex TW1 1RQ (1 page) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
28 October 2004 | Secretary resigned (1 page) |
26 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members
|
20 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
11 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
11 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
22 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
22 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 October 2000 (3 pages) |
8 December 2000 | Accounts for a small company made up to 31 October 2000 (3 pages) |
7 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 31 October 1999 (9 pages) |
21 April 2000 | Full accounts made up to 31 October 1999 (9 pages) |
12 November 1999 | Return made up to 06/10/99; full list of members
|
12 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 06/10/98; full list of members (6 pages) |
12 November 1999 | Return made up to 06/10/98; full list of members (6 pages) |
5 November 1998 | Full accounts made up to 31 October 1998 (8 pages) |
5 November 1998 | Full accounts made up to 31 October 1998 (8 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 8 old lodge place st margarets twickenham middlesex TW1 1RQ (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Secretary's particulars changed (1 page) |
14 May 1998 | Secretary's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 8 old lodge place st margarets twickenham middlesex TW1 1RQ (1 page) |
18 December 1997 | Return made up to 06/10/97; full list of members (6 pages) |
18 December 1997 | Return made up to 06/10/97; full list of members (6 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: 62 lawrence road ham richmond surrey TW10 7LR (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Full accounts made up to 31 October 1997 (8 pages) |
2 December 1997 | Full accounts made up to 31 October 1997 (8 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: 62 lawrence road ham richmond surrey TW10 7LR (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: ashley house 18-20 george street richmond surrey TW9 1HD (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: ashley house 18-20 george street richmond surrey TW9 1HD (1 page) |
19 December 1996 | Auditor's resignation (1 page) |
19 December 1996 | Auditor's resignation (1 page) |
4 December 1996 | Full accounts made up to 31 October 1996 (8 pages) |
4 December 1996 | Full accounts made up to 31 October 1996 (8 pages) |
20 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
20 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
7 August 1996 | Full accounts made up to 31 October 1995 (9 pages) |
7 August 1996 | Full accounts made up to 31 October 1995 (9 pages) |
12 March 1996 | Return made up to 06/10/95; full list of members (8 pages) |
12 March 1996 | Return made up to 06/10/95; full list of members (8 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 62 lawrence road richmond surrey TW10 7LR (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: 62 lawrence road richmond surrey TW10 7LR (1 page) |
12 April 1995 | Ad 05/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 April 1995 | Ad 05/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 April 1995 | Director resigned (2 pages) |
6 October 1994 | Incorporation (15 pages) |
6 October 1994 | Incorporation (15 pages) |