Richmond
Surrey
TW9 1BP
Secretary Name | Elin Chanter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | Menadue Mill Trenal Lane Trewarmett Tintagel Cornwall PL34 0HR |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Jenny Lucy Pascoe Chanter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | The Flat The Vicarage 1 Abingdon Road Cumnor Oxford OX2 9QN |
Registered Address | 4-5 King Street Richmond Surrey TW9 1ND |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
27 June 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 August 2007 | Particulars of mortgage/charge (4 pages) |
27 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 4-5 king street richmond surrey TW9 1ND (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
23 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 November 2005 | Return made up to 27/07/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 January 2005 | Return made up to 27/07/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 September 2003 | Return made up to 27/07/03; full list of members (6 pages) |
8 August 2003 | Company name changed professor plumb LTD\certificate issued on 08/08/03 (2 pages) |
21 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 October 2002 | Return made up to 27/07/02; full list of members (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 September 2001 | Return made up to 27/07/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
24 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 11 maddox street london W1R 9LE (1 page) |
17 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 December 1999 | Return made up to 27/07/99; no change of members
|
12 March 1999 | Registered office changed on 12/03/99 from: rugby chambers 2 rugby street london WC1 (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
22 October 1997 | Return made up to 27/07/97; full list of members
|
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 November 1996 | Ad 29/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
18 September 1995 | New secretary appointed (2 pages) |
18 September 1995 | Ad 11/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: c/o chanter brown curry 2 rugby chambers london WC1N 3QU (1 page) |
18 September 1995 | Accounting reference date notified as 31/03 (1 page) |
18 September 1995 | New director appointed (2 pages) |
6 September 1995 | Secretary resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
27 July 1995 | Incorporation (20 pages) |