Richmond
Surrey
TW9 2EE
Secretary Name | Marian Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 November 2004) |
Role | Company Director |
Correspondence Address | 3 Burdett Road Richmond Surrey TW9 2EE |
Director Name | Mr Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Director Name | Mr Magnus Nathaniel Cole |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2001) |
Role | Bbusiness Dev. Exec. |
Country of Residence | England |
Correspondence Address | 193 Manor Grove Richmond Surrey TW9 4QJ |
Secretary Name | Mr Magnus Nathaniel Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2001) |
Role | Bbusiness Dev. Exec. |
Country of Residence | England |
Correspondence Address | 193 Manor Grove Richmond Surrey TW9 4QJ |
Registered Address | Greyhound House 2nd Floor 23/24 George Street Richmond Surrey TW9 1HY |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,989 |
Gross Profit | £313 |
Net Worth | -£916 |
Cash | £511 |
Current Liabilities | £697 |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
2 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2002 | Return made up to 14/02/02; full list of members (6 pages) |
8 July 2001 | Return made up to 14/02/01; full list of members
|
8 July 2001 | New secretary appointed (2 pages) |
12 May 2000 | Return made up to 14/02/00; full list of members
|
19 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
16 December 1998 | Full accounts made up to 28 February 1998 (6 pages) |
22 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
22 May 1997 | New director appointed (2 pages) |
14 February 1997 | Incorporation (13 pages) |