Richmond
Surrey
TW9 1AD
Secretary Name | Mr Nicholas Charles Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 March 2000) |
Role | Company Director |
Correspondence Address | Flat 1 24 Milton Road Bournemouth BH8 8LP |
Director Name | Jonathan Paul Robson Featherstone |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 1996) |
Role | Property Refurbishment |
Correspondence Address | 12 Marlborough Crescent Bedford Park Chiswick London W4 1HF |
Director Name | George James Collis March |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 1997) |
Role | Estate Agent |
Correspondence Address | 625 Kings Road London SW6 2ES |
Secretary Name | Jonathan Paul Robson Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 12 Marlborough Crescent Bedford Park Chiswick London W4 1HF |
Secretary Name | George James Collis March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 17 February 1997) |
Role | Estate Agent |
Correspondence Address | 625 Kings Road London SW6 2ES |
Secretary Name | Yvonne Carole McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 9 Meadlands Drive Richmond Surrey TW10 7EF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 15 Sheen Road Richmond Surrey TW9 1AD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 October 1999 | Application for striking-off (1 page) |
12 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 August 1999 | Location of register of members (1 page) |
20 July 1999 | Return made up to 06/04/99; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 15 sheen road richmond on thames surrey TW9 1AD (1 page) |
20 July 1997 | Secretary resigned;director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
15 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: merok camp road gerrards cross buckinghamshire SL9 7PD (1 page) |
24 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
22 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 15 scholars walk of garners roa chalfont st peter buckinghamshire SL9 0EJ (1 page) |
7 July 1995 | Accounting reference date notified as 31/12 (1 page) |
11 May 1995 | Ad 21/04/95--------- £ si 33@1=33 £ ic 2/35 (4 pages) |
11 May 1995 | Ad 21/04/95--------- £ si 64@1=64 £ ic 35/99 (4 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | £ nc 100/1000 21/04/95 (1 page) |
3 May 1995 | Resolutions
|
3 May 1995 | Company name changed hobtone LIMITED\certificate issued on 04/05/95 (4 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: temple house 20 holywell row london. EC2A 4JB. (1 page) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 April 1995 | Incorporation (12 pages) |