Richmond
Surrey
TW10 6PW
Director Name | Mr Erick Robert Maurice Rinner |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 November 2006(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Warriner Gardens London SW11 4EA |
Secretary Name | Paul William Dickson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 September 2009) |
Role | Accountant |
Correspondence Address | 31 Archer Crescent Tiptree Essex CO5 0GS |
Director Name | Mr Paul William Edwin Downes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 November 2006) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Seven Acres Horsell Common Woking Surrey GU21 4XY |
Director Name | Albert Edward Bernard Wiegman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 2000) |
Role | Investment Banker |
Correspondence Address | 17 Hills Avenue Cambridge CB1 7UY |
Secretary Name | Cheong Koon Lau |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 13 February 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 1997) |
Role | Investment Banker |
Correspondence Address | 40 Strongbow Road Eltham London SE9 1DT |
Secretary Name | Clive William Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | 3 Beaumont Avenue Richmond Surrey TW9 2HE |
Director Name | Mr Robert Sturdee Mason |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 November 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Blindwell House North Leigh Oxfordshire OX29 6PN |
Secretary Name | Julian Mark Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 23 Marden Way Petersfield Hampshire GU31 4PW |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 3rd Floor 14 Floral Street London WC2E 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2009 | Resolutions
|
5 May 2009 | Application for striking-off (1 page) |
16 October 2008 | Resolutions
|
14 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 26 finsbury square london EC2A 1DS (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
25 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 October 2005 | Return made up to 16/09/05; full list of members (2 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 October 2003 | Return made up to 16/09/03; full list of members (7 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 October 2001 | Return made up to 16/09/01; full list of members (7 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 April 2000 | Director resigned (1 page) |
21 September 1999 | Return made up to 16/09/99; full list of members (11 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 February 1999 | Director's particulars changed (1 page) |
23 October 1998 | Resolutions
|
1 October 1998 | Return made up to 20/09/98; no change of members
|
19 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 January 1998 | Particulars of mortgage/charge (5 pages) |
6 January 1998 | New secretary appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
23 October 1997 | Return made up to 20/09/97; no change of members (7 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
17 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
9 September 1996 | Director's particulars changed (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: 10 snow hill london. EC1A 2AL. (1 page) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | Secretary resigned;director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Memorandum and Articles of Association (9 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | Accounting reference date notified as 31/12 (1 page) |
27 February 1996 | Resolutions
|
23 February 1996 | Company name changed de facto 433 LIMITED\certificate issued on 26/02/96 (5 pages) |
20 September 1995 | Incorporation (32 pages) |