Richmond
Surrey
TW9 1UH
Secretary Name | David Geoffrey Ashworth Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 9 Carling Court Sherland Road Twickenham Middlesex TW1 4HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6 Dunstable Road Richmond Surrey TW9 1UH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
14 June 1999 | Application for striking-off (1 page) |
10 November 1998 | Company name changed stonetiger LIMITED\certificate issued on 11/11/98 (2 pages) |
28 October 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
3 June 1998 | Director's particulars changed (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 19 fitzwilliam house the little green richmond surrey TW9 1QN (1 page) |
9 June 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
6 April 1997 | Return made up to 16/02/97; no change of members
|
18 December 1996 | Full accounts made up to 29 February 1996 (5 pages) |
9 July 1996 | Return made up to 16/02/96; full list of members
|
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New secretary appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 March 1995 | Company name changed speed 4812 LIMITED\certificate issued on 29/03/95 (4 pages) |