Richmond
Surrey
TW10 6DT
Director Name | Ashraf Mohammed |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7e Highfield Road Northwood Middlesex HA6 1EF |
Director Name | Mr Martin James Wright |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Well House Lane Burgess Hill West Sussex RH15 0BN |
Director Name | Ms Nishi Sethi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 December 2000) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 3 Upsdell Avenue London N13 6JP |
Director Name | Christopher Hansard |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 August 2007) |
Role | Physician |
Correspondence Address | Flat 49 Chelsea Vista The Boulevard Imperial Wharf Townsmead Road London SW6 2SD |
Director Name | Christopher John Barry Walls |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 9 Hyde Park Gardens Mews London W2 2NU |
Secretary Name | Mr Stephen James Hubner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches The Street, Occold Eye Suffolk IP23 7PW |
Director Name | Christopher Morris |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 367 Liverpool Road London N1 1NL |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Registered Address | 5th Floor Condor House 10 St Pauls Churchyard London EC4M 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2008 | Appointment terminated secretary stephen hubner (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (1 page) |
22 February 2007 | Return made up to 15/01/07; full list of members (6 pages) |
3 February 2007 | Registered office changed on 03/02/07 from: 10TH floor 12 arthur street london greater london EC4R 9AB (1 page) |
30 May 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
10 April 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
13 June 2005 | Return made up to 15/01/05; full list of members
|
23 September 2004 | Registered office changed on 23/09/04 from: c/o shepherd & wedderburn ws 6TH floor south bucklersbury house 83 cannon street london EC4N 8SW (1 page) |
22 March 2004 | Return made up to 15/01/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
23 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
3 February 2003 | Return made up to 15/01/03; full list of members
|
4 July 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 15 basinghall street london EC2V 5BR (1 page) |
8 February 2001 | Return made up to 15/01/01; full list of members
|
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
30 November 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 15/01/00; full list of members
|
28 October 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: C4 albany london W1V 9RF (1 page) |
17 April 1999 | Return made up to 15/01/99; no change of members (4 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 35 old queen street london SW1H 9JD (1 page) |
24 November 1998 | Resolutions
|
24 November 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
16 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
18 July 1997 | Resolutions
|
17 July 1997 | Company name changed choqs 297 LIMITED\certificate issued on 18/07/97 (2 pages) |
15 January 1997 | Incorporation (19 pages) |