Richmond Lock
St Margarets
Surrey
TW1 1QT
Director Name | Mr James William Bayley |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Raymond Avenue London E18 2HG |
Director Name | Vicki Ruth Bayley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Raymond Avenue South Woodford London E18 2HG |
Secretary Name | Mr James William Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | 34 Raymond Avenue London E18 2HG |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 8 The Shrubberies George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,325 |
Gross Profit | £2,627 |
Net Worth | £853 |
Cash | £1,589 |
Current Liabilities | £790 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2012 | Application to strike the company off the register (3 pages) |
26 March 2012 | Application to strike the company off the register (3 pages) |
22 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
22 March 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Registered office address changed from Mark Smith & Co 8 the Shrubberies George Lane South Woodford London E18 1BD on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from Mark Smith & Co 8 the Shrubberies George Lane South Woodford London E18 1BD on 29 March 2011 (1 page) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
14 January 2011 | Termination of appointment of James Bayley as a secretary (2 pages) |
14 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
14 January 2011 | Appointment of Janet Louise Dryden as a director (3 pages) |
14 January 2011 | Termination of appointment of Vicki Bayley as a director (2 pages) |
14 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
14 January 2011 | Termination of appointment of Vicki Bayley as a director (2 pages) |
14 January 2011 | Termination of appointment of James Bayley as a secretary (2 pages) |
14 January 2011 | Appointment of Janet Louise Dryden as a director (3 pages) |
21 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Director's details changed for Vicki Ruth Bayley on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Vicki Ruth Bayley on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Vicki Ruth Bayley on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
22 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
20 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
19 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
19 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (6 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 March 2005 | Return made up to 24/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 24/03/05; full list of members (6 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
11 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
1 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 11-12 the shrubberies george lane south woodford london E18 1BD (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 11-12 the shrubberies george lane south woodford london E18 1BD (2 pages) |
4 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
4 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
26 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
10 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 March 1999 | Return made up to 24/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 24/03/99; no change of members (4 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 March 1998 | Return made up to 24/03/98; full list of members (6 pages) |
19 March 1998 | Return made up to 24/03/98; full list of members (6 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: international house 31 hendon road hendon london NW4 4EB (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: international house 31 hendon road hendon london NW4 4EB (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
24 March 1997 | Incorporation (17 pages) |