Richmond
Surrey
TW10 5HA
Secretary Name | Mr Jeremy Salmon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1995(same day as company formation) |
Role | Company Administrator |
Correspondence Address | The Old Coach House Petersham Road Richmond Surrey TW10 5HA |
Director Name | Mr Roger Bruce Salmon |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 April 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Trafalgar Road Cambridge Cambridgeshire CB4 1EU |
Director Name | Stephen Edward Kimberley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Trust Administrator |
Correspondence Address | 55 Borkwood Way Farnborough Kent BR6 9PB |
Director Name | Mrs Joanna Peggy Davison |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Agate Road London W6 0AJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Warwick House 181/183 Warwick Road London W14 8PU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2005 | Application for striking-off (1 page) |
9 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
20 August 2004 | New director appointed (1 page) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
5 August 2004 | Director resigned (1 page) |
11 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
11 April 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
14 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
14 September 2000 | Return made up to 31/07/00; full list of members
|
21 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
9 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
25 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
6 August 1997 | Return made up to 31/07/97; no change of members
|
27 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: c/o moores rowland applemarket house 17 union street kingston upon thames KT1 1RP (1 page) |
4 December 1995 | Accounting reference date notified as 31/12 (1 page) |
13 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
31 July 1995 | Incorporation (38 pages) |