Friars Lane
Richmond
Surrey
TW9 1NV
Director Name | Mary Colomb Bonham-Carter |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 1995(same day as company formation) |
Role | Health Practise Secretary |
Correspondence Address | 29 Queensberry House Friars Lane Richmond Surrey TW9 1NU |
Secretary Name | Timothy John Bonham Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Queensbury House Friars Lane Richmond Surrey TW9 1NV |
Director Name | John Howard Bonham-Carter |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1997(2 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Sales |
Correspondence Address | 29 Queensberry House Friars Lane Richmond Surrey TW9 1NU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Sandy Blackadder Primrose |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2002) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 21 Amersham Road High Wycombe Buckinghamshire HP13 6QS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Chantrey Vellacott D F K Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 July 2006 | Dissolved (1 page) |
---|---|
12 April 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (6 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: c/o rzq 42 new oxford street london WC1A 1EP (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 95 station road hampton middlesex TW12 2BD (1 page) |
29 January 2004 | Statement of affairs (6 pages) |
29 January 2004 | Appointment of a voluntary liquidator (1 page) |
29 January 2004 | Resolutions
|
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 January 2003 | Return made up to 02/01/03; full list of members
|
17 October 2002 | Director resigned (1 page) |
3 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: the old power station 121 mortlake high street london SW14 8SN (1 page) |
5 February 2002 | Return made up to 02/01/02; full list of members (8 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 March 2001 | Return made up to 02/01/01; full list of members (8 pages) |
27 November 2000 | New director appointed (2 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
17 November 1999 | S-div 05/11/99 (1 page) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 March 1999 | Return made up to 02/01/99; change of members (6 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 January 1998 | Return made up to 02/01/98; full list of members (5 pages) |
19 November 1997 | New director appointed (2 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
16 February 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 January 1996 | Ad 22/09/95--------- £ si 30000@1 (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Return made up to 06/01/96; full list of members
|
14 August 1995 | Registered office changed on 14/08/95 from: 29 queensberry house friars lane richmond surrey TW9 1NU (1 page) |
17 January 1995 | Ad 09/01/95--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
6 January 1995 | Incorporation (17 pages) |