Richmond
Surrey
TW9 2LP
Secretary Name | Patricia Unger |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1995(6 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 162 St Williams Way Rochester Kent ME1 2PE |
Director Name | John Marshall |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Designer |
Correspondence Address | 1st Floor 15 Ganton Street London W1V 1LA |
Secretary Name | Kim Unger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Publisher |
Correspondence Address | 197 Lower Mortlake Road Richmond Surrey TW9 2LP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
18 July 2000 | Dissolved (1 page) |
---|---|
18 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
26 October 1998 | Statement of affairs (11 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Appointment of a voluntary liquidator (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 42-48 charlbert street st johns wood london NW8 7BU (1 page) |
16 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
24 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
12 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
28 February 1996 | Resolutions
|
3 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: norman alexander and company 5TH floor grosvenor gardens hse 35-37 grosvenor gardens london SW1W 0BS (1 page) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |