Kew Road
Richmond
Surrey
TW9 3EF
Director Name | Dr Olive Robinson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1997(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 31 August 2004) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chelwood Gardens Kew Richmond Surrey TW9 4JQ |
Director Name | Lucy Anne Rodriguez |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1997(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 31 August 2004) |
Role | Accounts Manager |
Correspondence Address | 15 Priory Walk St. Albans Hertfordshire AL1 2JA |
Secretary Name | Lucy Anne Rodriguez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1997(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 31 August 2004) |
Role | Accounts Manager |
Correspondence Address | 15 Priory Walk St. Albans Hertfordshire AL1 2JA |
Director Name | Ms Sarah Hutchinson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(8 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 31 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lawman Court Kew Road Richmond Surrey TW9 3EF |
Director Name | Cara Patricia McMullan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(8 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 31 August 2004) |
Role | Project Manager |
Correspondence Address | 6 Lawman Court Kew Road Richmond Surrey TW9 3EF |
Secretary Name | Ms Sarah Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(8 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 31 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lawman Court Kew Road Richmond Surrey TW9 3EF |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Nuala Bernadette Giblin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Senior Press Officer |
Correspondence Address | 12 Lawman Court Broomfield Road Kew Surrey TW9 3EF |
Director Name | Susan Jane Thorpe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Marketing Representative |
Correspondence Address | 12 Lawman Court Broomfield Road Kew Surrey TW9 3EF |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Susan Jane Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Marketing Representative |
Correspondence Address | 12 Lawman Court Broomfield Road Kew Surrey TW9 3EF |
Registered Address | 6 Royal Parade Kew Gardens Richmond Surrey TW9 3QD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 June |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | Application for striking-off (1 page) |
6 April 2004 | Partial exemption accounts made up to 30 June 2003 (8 pages) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
7 May 2003 | Partial exemption accounts made up to 30 June 2002 (8 pages) |
30 April 2002 | Partial exemption accounts made up to 30 June 2001 (7 pages) |
21 March 2001 | Return made up to 13/06/00; full list of members (14 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 August 1999 | Return made up to 13/06/99; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 August 1998 | Return made up to 13/06/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 September 1997 | Return made up to 13/06/97; no change of members (4 pages) |
7 July 1997 | Full accounts made up to 30 June 1996 (7 pages) |
17 April 1997 | Return made up to 13/06/96; full list of members (6 pages) |
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: 12 lawman court broomfield road kew surrey TW9 3EF (1 page) |
26 July 1996 | Memorandum and Articles of Association (9 pages) |
5 July 1996 | Resolutions
|
21 February 1996 | Accounting reference date notified as 30/06 (1 page) |
12 September 1995 | Ad 16/08/95--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
20 June 1995 | Director resigned;new director appointed (2 pages) |
20 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
13 June 1995 | Incorporation (24 pages) |