Richmond
Surrey
TW10 6LW
Secretary Name | Margaret Anne Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1996(same day as company formation) |
Role | Insurance |
Correspondence Address | 67 Bushy Park Road Teddington Middlesex TW11 9DL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 96 Church Road Richmond Surrey TW10 6LW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1999 | Application for striking-off (1 page) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 March 1998 | Full accounts made up to 31 August 1997 (10 pages) |
20 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: 16 st john street london EC1M 4AY (1 page) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
16 August 1996 | Incorporation (15 pages) |