Kingston Upon Thames
Surrey
KT2 6EJ
Secretary Name | Shiela Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2000(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 August 2006) |
Role | Accountant |
Correspondence Address | 68 Kent Way Surbiton Surrey KT6 7SU |
Director Name | Jayne Louise Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2000) |
Role | Software Consultant |
Correspondence Address | 19 East Road Kingston Upon Thames Surrey KT2 6EJ |
Secretary Name | Jayne Louise Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2000) |
Role | Systems Development |
Correspondence Address | 19 East Road Kingston Upon Thames Surrey KT2 6EJ |
Director Name | Adrian Patrick Randall |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 2002) |
Role | Consultant |
Correspondence Address | 44 Canbury Park Road Kingston Upon Thames Surrey KT2 6JX |
Director Name | Howard James Tweedie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 02 December 2000) |
Role | Consultant |
Correspondence Address | 136 Douglas Road Surbiton Surrey KT6 7SB |
Secretary Name | Selby Victoria England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2000(5 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 December 2000) |
Role | Consultant |
Correspondence Address | 136 Douglas Road Surbiton Surrey KT6 7SB |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Suite C 8 The Causeway Teddington Middlesex TW11 0HE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | Application for striking-off (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: suite 295 56 gloucester road london SW7 4UB (1 page) |
10 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members
|
11 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 July 2002 | £ ic 19/10 22/06/02 £ sr 9@1=9 (1 page) |
24 July 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
4 July 2002 | Director resigned (1 page) |
29 March 2002 | Return made up to 28/02/02; full list of members
|
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members
|
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Ad 03/12/00--------- £ si 9@1=9 £ ic 10/19 (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
22 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
3 August 2000 | Secretary resigned;director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 19 east road kingston upon thames surrey KT2 6EJ (1 page) |
22 May 2000 | Company name changed R.M.D. associates LIMITED\certificate issued on 23/05/00 (2 pages) |
28 March 2000 | Return made up to 28/02/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
18 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
27 May 1997 | Ad 01/04/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
13 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
5 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 18 craven road kingston upon thames surrey KT2 6LW (1 page) |
12 September 1995 | Director's particulars changed (2 pages) |
12 September 1995 | Secretary's particulars changed (2 pages) |
17 March 1995 | Accounting reference date notified as 28/02 (1 page) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |