25 Ringwood Avenue
London
N2 9NT
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(3 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 20 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1998(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 November 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge Mill Hill Barnes London SW13 0HS |
Director Name | Timothy Haden Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2001(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 November 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodcote Lane Purley Surrey CR8 3HB |
Secretary Name | Portman Administration 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2003(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 November 2009) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Richard Christopher Breen |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 June 1996) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Webbs Road London SW11 6SE |
Director Name | Andrew Graham Moss |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Secretary Name | Andrew Graham Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 23 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Director Name | Graham Anthony Johnathan Emmett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 July 2003) |
Role | Finance Director |
Correspondence Address | Rushmead Leigh Place Cobham Surrey KT11 2HL |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 March 2009 | Liquidators statement of receipts and payments to 3 February 2009 (6 pages) |
22 August 2008 | Liquidators statement of receipts and payments to 3 February 2008 (6 pages) |
22 August 2008 | Liquidators statement of receipts and payments to 3 August 2008 (6 pages) |
21 September 2007 | Liquidators statement of receipts and payments (6 pages) |
18 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Director's particulars changed (1 page) |
15 March 2006 | Liquidators statement of receipts and payments (5 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
22 July 2005 | Secretary's particulars changed (1 page) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: ian holland & co parkville house 16 bridge street pinner middlesex HA5 3JD (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 40 portman square london W1H 0AA (1 page) |
16 February 2004 | Appointment of a voluntary liquidator (1 page) |
16 February 2004 | Declaration of solvency (3 pages) |
16 February 2004 | Resolutions
|
30 December 2003 | Full accounts made up to 30 September 2003 (15 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page) |
17 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Accounting reference date shortened from 30/03/04 to 30/09/03 (1 page) |
14 August 2003 | Director resigned (1 page) |
23 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
25 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
24 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
7 November 2001 | Director's particulars changed (1 page) |
30 August 2001 | New director appointed (3 pages) |
28 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 40 queen anne street london W1M 0EL (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (3 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 June 1999 | Return made up to 13/06/99; full list of members (9 pages) |
26 October 1998 | New director appointed (2 pages) |
28 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 July 1998 | New director appointed (4 pages) |
29 June 1998 | Return made up to 13/06/98; full list of members (9 pages) |
29 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
23 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 December 1996 | Company name changed redsand LIMITED\certificate issued on 04/12/96 (2 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (3 pages) |
12 June 1996 | Return made up to 13/06/96; full list of members (10 pages) |
15 December 1995 | Accounting reference date notified as 30/03 (1 page) |
13 June 1995 | Incorporation (38 pages) |