Kew Riverside
Richmond
Surrey
TW9 4BQ
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Ms Nicola Brookes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Status | Resigned |
Appointed | 09 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 01 September 1998) |
Role | Consultant |
Correspondence Address | Amadeus 26a Holloway Lane Chesham Bois Amersham Buckinghamshire HP6 6DJ |
Secretary Name | Ms Nicola Brookes |
---|---|
Status | Resigned |
Appointed | 04 July 1996(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | Amadeus 26a Holloway Lane Chesham Bois Amersham Buckinghamshire HP6 6DJ |
Secretary Name | Mr Derek Liddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2002) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | 50 Marshalswick Lane St. Albans Hertfordshire AL1 4XG |
Secretary Name | Christopher Julien Denmead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 98 Ninian Road Hemel Hempstead Hertfordshire HP2 6NB |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 04 July 1996) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2005(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 June 2010) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Registered Address | Pieces Of Eight Taggs Island Hampton Middlesex TW12 2HA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 April |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 18 March 2011 (1 page) |
16 November 2010 | Partial exemption accounts made up to 30 April 2009 (3 pages) |
16 November 2010 | Partial exemption accounts made up to 30 April 2009 (3 pages) |
21 June 2010 | Termination of appointment of Secretarial Services Limited as a secretary (1 page) |
21 June 2010 | Termination of appointment of Secretarial Services Limited as a secretary (1 page) |
3 March 2010 | Director's details changed for Simon Geoffrey Poland Bowen on 1 October 2009 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Director's details changed for Simon Geoffrey Poland Bowen on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Simon Geoffrey Poland Bowen on 1 October 2009 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
20 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
6 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
5 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
12 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
12 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
3 November 2006 | Full accounts made up to 30 April 2005 (17 pages) |
3 November 2006 | Full accounts made up to 30 April 2005 (17 pages) |
13 June 2006 | Return made up to 08/02/06; full list of members (2 pages) |
13 June 2006 | Return made up to 08/02/06; full list of members (2 pages) |
1 November 2005 | Full accounts made up to 30 April 2004 (18 pages) |
1 November 2005 | Full accounts made up to 30 April 2004 (18 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Return made up to 08/02/05; full list of members (5 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: teddington studios broom road middlesex TW11 9NT (1 page) |
29 September 2005 | Return made up to 08/02/05; full list of members (5 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: teddington studios broom road middlesex TW11 9NT (1 page) |
29 September 2005 | Secretary resigned (1 page) |
5 March 2004 | Return made up to 08/02/04; full list of members (5 pages) |
5 March 2004 | Return made up to 08/02/04; full list of members (5 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
23 October 2003 | Return made up to 28/06/03; full list of members (5 pages) |
23 October 2003 | Location of register of members (1 page) |
23 October 2003 | Location of register of members (1 page) |
23 October 2003 | Return made up to 28/06/03; full list of members (5 pages) |
22 September 2003 | Full accounts made up to 30 April 2003 (14 pages) |
22 September 2003 | Full accounts made up to 30 April 2003 (14 pages) |
24 July 2003 | Return made up to 08/02/03; full list of members (5 pages) |
24 July 2003 | Return made up to 08/02/03; full list of members (5 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: 4 old park lane london W1Y 3LJ (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: 4 old park lane london W1Y 3LJ (1 page) |
2 June 2003 | Full accounts made up to 30 April 2002 (15 pages) |
2 June 2003 | Full accounts made up to 30 April 2002 (15 pages) |
25 November 2002 | Director's particulars changed (1 page) |
25 November 2002 | Director's particulars changed (1 page) |
25 October 2002 | Full accounts made up to 30 April 2001 (13 pages) |
25 October 2002 | Full accounts made up to 30 April 2001 (13 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
3 July 2002 | Return made up to 28/06/02; full list of members (5 pages) |
7 August 2001 | Auditor's resignation (1 page) |
7 August 2001 | Auditor's resignation (1 page) |
29 June 2001 | Return made up to 28/06/01; full list of members (5 pages) |
29 June 2001 | Return made up to 28/06/01; full list of members (5 pages) |
5 June 2001 | Full accounts made up to 30 April 2000 (13 pages) |
5 June 2001 | Full accounts made up to 30 April 2000 (13 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
19 June 2000 | Secretary's particulars changed (1 page) |
19 June 2000 | Secretary's particulars changed (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
27 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
27 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
2 November 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 November 1999 | Full accounts made up to 30 April 1998 (12 pages) |
3 September 1999 | Return made up to 28/06/99; full list of members (6 pages) |
3 September 1999 | Return made up to 28/06/99; full list of members (6 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
17 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
17 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (12 pages) |
17 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | Secretary resigned (2 pages) |
14 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
14 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
22 December 1995 | Ad 06/11/95--------- £ si 738@1 (2 pages) |
22 December 1995 | Ad 06/11/95--------- £ si 738@1 (2 pages) |
22 December 1995 | Particulars of contract relating to shares (4 pages) |
22 December 1995 | Particulars of contract relating to shares (4 pages) |
22 November 1995 | Ad 06/11/95--------- £ si 738@1=738 £ ic 262/1000 (2 pages) |
22 November 1995 | Ad 06/11/95--------- £ si 738@1=738 £ ic 262/1000 (2 pages) |
13 October 1995 | Ad 02/10/95--------- £ si 33@1=33 £ ic 2/35 (2 pages) |
13 October 1995 | Ad 29/09/95--------- £ si 227@1=227 £ ic 35/262 (2 pages) |
2 October 1995 | Company name changed browlink LIMITED\certificate issued on 03/10/95 (2 pages) |
2 October 1995 | Company name changed browlink LIMITED\certificate issued on 03/10/95 (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: hill house 1 little new street london EC4A 3TR (1 page) |
8 September 1995 | New director appointed (6 pages) |
8 September 1995 | Nc inc already adjusted 09/08/95 (1 page) |
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Director resigned;new director appointed (4 pages) |
8 September 1995 | Nc inc already adjusted 09/08/95 (1 page) |
8 September 1995 | Secretary resigned;new secretary appointed (6 pages) |
8 September 1995 | Accounting reference date notified as 30/04 (1 page) |
8 September 1995 | Resolutions
|
8 September 1995 | Registered office changed on 08/09/95 from: hill house 1 little new street london EC4A 3TR (1 page) |
8 September 1995 | Accounting reference date notified as 30/04 (1 page) |
28 June 1995 | Incorporation (15 pages) |