Richmond On Thames
London
TW9 4LN
Director Name | Mr Daniel Alexander Dayan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2011(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Secretary Name | Anthony John Henry O'Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2011(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 March 2013) |
Role | Company Director |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Director Name | Mrs Zoe Belinda Dickson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Moor Farm Kings Lane, Sotherton Beccles Suffolk NR34 8AF |
Secretary Name | Christopher Elliot Boddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 1 Oyster Cottages Tinnock's Lane St Lawrence Bay Essex CM20 7NF |
Director Name | Mrs Maud Instone |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 2011) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Director Name | Mr Daniel Abrams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Watling Street Secretaries Limted (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(same day as company formation) |
Correspondence Address | N J Liddell & Co Moor Farm, Kings Lane, Sotherton Beccles Suffolk NR34 8AF |
Registered Address | Forsyth House 211-217 Lower Richmond Road Richmond On Thames London TW9 4LN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2012 | Application to strike the company off the register (3 pages) |
9 November 2012 | Application to strike the company off the register (3 pages) |
5 November 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
5 November 2012 | Resolutions
|
5 November 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
5 November 2012 | Resolutions
|
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Termination of appointment of Daniel Abrams as a director (1 page) |
5 April 2012 | Termination of appointment of Daniel Abrams as a director on 30 March 2012 (1 page) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Statement of company's objects (2 pages) |
13 May 2011 | Statement of company's objects (2 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
20 January 2011 | Appointment of Daniel Alexander Dayan as a director (3 pages) |
20 January 2011 | Appointment of Daniel Abrams as a director (3 pages) |
20 January 2011 | Termination of appointment of Maud Instone as a director (2 pages) |
20 January 2011 | Appointment of Daniel Alexander Dayan as a director (3 pages) |
20 January 2011 | Appointment of Daniel Abrams as a director (3 pages) |
20 January 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
20 January 2011 | Registered office address changed from Boddingtons House Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 20 January 2011 (2 pages) |
20 January 2011 | Termination of appointment of Maud Instone as a director (2 pages) |
20 January 2011 | Registered office address changed from Boddingtons House Blackwater Trading Estate the Causeway Maldon Essex CM9 4GG on 20 January 2011 (2 pages) |
20 January 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
20 January 2011 | Appointment of Anthony John Henry O'carroll as a secretary (3 pages) |
20 January 2011 | Appointment of Anthony John Henry O'carroll as a secretary (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
10 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
10 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
14 January 2010 | Director's details changed for John Philip Warner on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for John Philip Warner on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mrs Maud Instone on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mrs Maud Instone on 14 January 2010 (2 pages) |
5 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
25 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
22 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
9 May 2008 | Director appointed maud margaret instone (2 pages) |
9 May 2008 | Director appointed maud margaret instone (2 pages) |
1 May 2008 | Appointment terminated secretary christopher boddington (1 page) |
1 May 2008 | Appointment Terminated Secretary christopher boddington (1 page) |
30 April 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
30 April 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: n j liddell & co, moor farm kings lane sotherton beccles suffolk NR34 8AF (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: n j liddell & co, moor farm kings lane sotherton beccles suffolk NR34 8AF (1 page) |
27 November 2007 | Memorandum and Articles of Association (12 pages) |
27 November 2007 | Memorandum and Articles of Association (12 pages) |
19 November 2007 | Company name changed independent mortgage bureau limi ted\certificate issued on 19/11/07 (2 pages) |
19 November 2007 | Company name changed independent mortgage bureau limi ted\certificate issued on 19/11/07 (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
15 November 2007 | Accounts made up to 31 July 2007 (6 pages) |
14 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
30 May 2007 | Accounts made up to 31 July 2006 (6 pages) |
5 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
5 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
17 March 2006 | Accounts made up to 31 July 2005 (6 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
11 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
11 July 2005 | Return made up to 01/07/05; full list of members
|
25 February 2005 | Accounts made up to 31 July 2004 (6 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
2 August 2004 | Return made up to 01/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 01/07/04; full list of members (6 pages) |
3 March 2004 | Accounts made up to 31 July 2003 (6 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
25 July 2003 | Return made up to 01/07/03; full list of members
|
25 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
17 March 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
17 March 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
31 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
18 March 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
18 March 2002 | Accounts made up to 31 July 2001 (6 pages) |
20 July 2001 | Return made up to 01/07/01; full list of members
|
20 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
22 March 2001 | Accounts made up to 31 July 2000 (6 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
7 March 2000 | Accounts for a dormant company made up to 31 July 1999 (6 pages) |
7 March 2000 | Accounts made up to 31 July 1999 (6 pages) |
20 July 1999 | Return made up to 01/07/98; no change of members (4 pages) |
20 July 1999 | Return made up to 01/07/98; no change of members (4 pages) |
15 July 1999 | Return made up to 01/07/99; no change of members
|
15 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
16 October 1998 | Accounts made up to 31 July 1998 (6 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 July 1998 (6 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
18 March 1998 | Accounts made up to 31 July 1997 (6 pages) |
18 March 1998 | Accounts for a dormant company made up to 31 July 1997 (6 pages) |
18 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
18 August 1997 | Return made up to 01/07/97; full list of members
|
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
1 July 1996 | Incorporation (17 pages) |
1 July 1996 | Incorporation (17 pages) |