Richmond
Surrey
TW9 1UU
Director Name | Juliette Anona Burt |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Financial Advisor |
Correspondence Address | 396 Goldhawk Road London W6 0SB |
Director Name | Matthew Charles Hallett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Flat 3 231 New Kings Road Parsons Green London SW6 4XE |
Secretary Name | Matthew Charles Hallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Flat 3 231 New Kings Road Parsons Green London SW6 4XE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 September 2006 | Dissolved (1 page) |
---|---|
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2003 | Liquidators statement of receipts and payments (5 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: hyde house 19 station road addlestone surrey KT15 2AL (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Statement of affairs (4 pages) |
28 August 2002 | Appointment of a voluntary liquidator (1 page) |
9 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Return made up to 26/04/01; full list of members (7 pages) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
6 July 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
24 April 2001 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 July 2000 | Return made up to 26/04/00; full list of members (6 pages) |
10 July 2000 | New director appointed (2 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
19 December 1999 | Full accounts made up to 30 April 1998 (11 pages) |
29 June 1999 | Ad 04/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 1999 | Return made up to 26/04/99; no change of members (4 pages) |
29 September 1998 | Return made up to 26/04/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 500 chiswick high road london W4 5RG (1 page) |
26 April 1996 | Incorporation (20 pages) |