Treborvir Road
London
SW5 9TQ
Director Name | Mrs Gilvray Allan Peck |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 01 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41a Kensington Mansions Treborvir Road London SW5 9TQ |
Secretary Name | Mrs Gilvray Allan Peck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 01 November 2011) |
Role | Marketing |
Correspondence Address | 41a Kensington Mansions Treborvir Road London SW5 9TQ |
Director Name | Catherine Mary Donaghy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Role | Executive Search Consultant |
Correspondence Address | 74 Overstrand Mansions Prince Of Wales Drive London SW11 4EX |
Director Name | Alastair Lindsay Gossage |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Role | Executive Search Consultant |
Correspondence Address | The Old Pump House Kilmeston Alresford Hampshire SO24 0NL |
Director Name | Mr Michael Tarlton Phillipps |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Role | Executive Serach Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 31 Redcliffe Square London SW10 9HF |
Secretary Name | Mr Colin Ian MacDonald Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Wendell Road London W12 9RS |
Director Name | Christina Detter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 January 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 1998) |
Role | Executive Search Consultant |
Correspondence Address | 42 Sutton Lane South London W4 3JT |
Director Name | Benedict Phillip Thomas De Haldevang |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2000) |
Role | Search Consultant |
Correspondence Address | 47 Taybridge Road London SW11 5PR |
Director Name | Michael Elliot Tobias-Cole |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 1999) |
Role | Management Consultant |
Correspondence Address | 33 Parliament Hill London NW3 2TA |
Director Name | Guy Lee Gronquist |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Us Citizen American |
Status | Resigned |
Appointed | 30 July 1998(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2002) |
Role | Executive Search Consultant |
Correspondence Address | 65 Matilda Street London N1 1BG |
Director Name | Mr Colin Ian MacDonald Macmillan |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 April 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Wendell Road London W12 9RS |
Director Name | Stephanie Ann Staton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 2000) |
Role | Search Consultant |
Correspondence Address | 2 Stradella Road London SE24 9HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 41a Kensington Mansions Treborvir Road London SW5 9TQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | Application to strike the company off the register (3 pages) |
12 July 2011 | Application to strike the company off the register (3 pages) |
16 July 2010 | Registered office address changed from No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 July 2010 (1 page) |
14 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 July 2010 | Secretary's details changed for Gilvray Allan Peck on 2 October 2009 (1 page) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Secretary's details changed for Gilvray Allan Peck on 2 October 2009 (1 page) |
13 July 2010 | Secretary's details changed for Gilvray Allan Peck on 2 October 2009 (1 page) |
13 July 2010 | Director's details changed for Andrew Norman Peck on 2 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mrs Gilvray Allan Peck on 2 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mrs Gilvray Allan Peck on 2 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mrs Gilvray Allan Peck on 2 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Director's details changed for Andrew Norman Peck on 2 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Andrew Norman Peck on 2 October 2009 (2 pages) |
19 January 2010 | Withdraw the company strike off application (1 page) |
19 January 2010 | Withdraw the company strike off application (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2009 | Application to strike the company off the register (5 pages) |
16 December 2009 | Application to strike the company off the register (5 pages) |
22 September 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
22 September 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
6 July 2009 | Return made up to 02/07/09; no change of members (4 pages) |
6 July 2009 | Return made up to 02/07/09; no change of members (4 pages) |
16 October 2008 | Return made up to 01/06/08; no change of members
|
16 October 2008 | Return made up to 01/06/08; no change of members
|
19 August 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
19 August 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
9 January 2008 | Company name changed richmond & company (search & sel ection) LIMITED\certificate issued on 09/01/08 (2 pages) |
9 January 2008 | Company name changed richmond & company (search & sel ection) LIMITED\certificate issued on 09/01/08 (2 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
19 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: no 1 bishops wharf walnut tree close guildford surrey GU1 4RA (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: no 1 bishops wharf walnut tree close guildford surrey GU1 4RA (1 page) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 148 leadenhall street london EC3V 4QT (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 148 leadenhall street london EC3V 4QT (1 page) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
13 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
13 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
21 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
21 September 2005 | Location of register of members (1 page) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Location of register of members (1 page) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 15 saint helens place bishopsgate london EC3A 6DE (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 15 saint helens place bishopsgate london EC3A 6DE (1 page) |
3 November 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 12/09/04; full list of members (7 pages) |
6 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
16 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
16 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
9 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
9 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
28 September 2001 | Full accounts made up to 30 September 2000 (13 pages) |
28 September 2001 | Full accounts made up to 30 September 2000 (13 pages) |
19 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
19 September 2001 | Return made up to 12/09/01; full list of members
|
21 September 2000 | Return made up to 18/09/00; full list of members (9 pages) |
21 September 2000 | Return made up to 18/09/00; full list of members
|
18 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
18 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Return made up to 18/09/99; full list of members (8 pages) |
7 October 1999 | Return made up to 18/09/99; full list of members (8 pages) |
7 October 1999 | Director resigned (1 page) |
30 September 1999 | Full accounts made up to 30 September 1998 (14 pages) |
30 September 1999 | Full accounts made up to 30 September 1998 (14 pages) |
25 May 1999 | Ad 23/09/98-24/03/99 £ si 250@1=250 £ ic 750/1000 (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: suite W11 research house fraser road perivale greenford middlesex UB6 7AQ (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: suite W11 research house fraser road perivale greenford middlesex UB6 7AQ (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Ad 23/09/98-24/03/99 £ si 250@1=250 £ ic 750/1000 (2 pages) |
25 May 1999 | Director resigned (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 163 leavesden road north watford hertfordshire WD2 5EP (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 163 leavesden road north watford hertfordshire WD2 5EP (1 page) |
16 October 1998 | Return made up to 18/09/98; no change of members (6 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Return made up to 18/09/98; no change of members (6 pages) |
16 October 1998 | New director appointed (2 pages) |
8 October 1998 | Full accounts made up to 30 September 1997 (12 pages) |
8 October 1998 | Full accounts made up to 30 September 1997 (12 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: suite 28 park royal house park royal london NW10 7JH (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: suite 28 park royal house park royal london NW10 7JH (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Return made up to 18/09/97; no change of members
|
7 October 1997 | Return made up to 18/09/97; no change of members (6 pages) |
7 October 1997 | Director resigned (1 page) |
21 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
21 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
9 January 1997 | Return made up to 18/09/96; full list of members (6 pages) |
9 January 1997 | Return made up to 18/09/96; full list of members
|
13 November 1995 | Accounting reference date notified as 30/09 (1 page) |
13 November 1995 | Accounting reference date notified as 30/09 (1 page) |
21 September 1995 | Secretary resigned (1 page) |
21 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | Incorporation (30 pages) |