Richmond
Surrey
TW9 3HG
Director Name | Julia Ann Uttley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1996(same day as company formation) |
Role | Telecoms Consultant |
Correspondence Address | 88 Cowley Road London SW14 8QB |
Secretary Name | Mark Grahame Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 03 October 2006) |
Role | Managing Director |
Correspondence Address | 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Secretary Name | Mark Grahame Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Telecoms Consultant |
Correspondence Address | 12 Kew Gardens Road Richmond Surrey TW9 3HG |
Director Name | William Greg Mesch |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1998(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 November 2001) |
Role | Executive |
Correspondence Address | 3000 E Exposition Denver Colorado 80209 |
Director Name | David Francis Kirk |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Oakcroft 34 Main Avenue Moor Park Middlesex HA6 2LQ |
Secretary Name | Stephen Richard Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(2 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 6 Rawthey Avenue Didcot Oxfordshire OX11 7XN |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
---|---|
2 February 2006 | Receiver ceasing to act (1 page) |
13 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
9 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
9 December 2004 | Receiver's abstract of receipts and payments (3 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 84 grosvenor street london W1K 3LN (1 page) |
6 October 2004 | Order of court - dissolution void (4 pages) |
16 October 2003 | Dissolved (1 page) |
17 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
16 August 2002 | Dissolution deferment (1 page) |
16 August 2002 | Completion of winding up (1 page) |
13 June 2002 | Order of court to wind up (3 pages) |
6 March 2002 | Order of court to wind up (2 pages) |
26 February 2002 | Administrative Receiver's report (10 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: ambassador house 33 paradise road richmond surrey TW9 1SQ (1 page) |
13 December 2001 | Director resigned (1 page) |
11 December 2001 | Appointment of receiver/manager (1 page) |
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 June 2001 | Full accounts made up to 30 April 2000 (21 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
5 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
26 February 2001 | Return made up to 26/02/00; no change of members (6 pages) |
21 February 2001 | Director resigned (1 page) |
15 November 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
15 November 2000 | £ nc 100000/250000 08/11/00 (1 page) |
15 November 2000 | Ad 08/11/00--------- £ si [email protected]=200000 £ ic 50000/250000 (2 pages) |
15 November 2000 | Resolutions
|
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
29 February 2000 | Full accounts made up to 30 April 1999 (19 pages) |
12 October 1999 | Company name changed in-touch associates LTD\certificate issued on 13/10/99 (2 pages) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Return made up to 26/02/99; full list of members
|
26 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: 58A waldeck road strand on the green chiswick london W4 3NP (1 page) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | S-div 06/08/98 (1 page) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 May 1998 | Return made up to 26/02/98; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 12 kew gardens road richmond surrey TW9 3HG (1 page) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Ad 23/04/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
23 May 1997 | £ nc 100/100000 23/04/97 (1 page) |
10 April 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
4 March 1997 | Return made up to 26/02/97; full list of members
|
26 November 1996 | Registered office changed on 26/11/96 from: 88 cowley road london SW14 8QB (1 page) |
31 March 1996 | Ad 25/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 1996 | Accounting reference date notified as 31/03 (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 152 city road london EC1V 2NX (1 page) |
29 March 1996 | New secretary appointed;new director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
6 March 1996 | Incorporation (10 pages) |