Richmond
Surrey
TW9 3NL
Director Name | Mr Michael Claude Aukett |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1997(1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 November 2004) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 61 Drayton Gardens London SW10 9RT |
Secretary Name | Robert John Whitaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 November 2004) |
Role | Accountant |
Correspondence Address | 48 Clonmore Street London SW18 5EY |
Secretary Name | Jonathan Michael Aukett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 10 June 1997) |
Role | Pilot |
Correspondence Address | 2 Clarence Road Richmond Surrey TW9 3NL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1999) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Registered Address | C/O Michael Aukett Architects Atlantic Court 77 Kings Road London SW3 4NX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,614 |
Cash | £1,971 |
Current Liabilities | £6,585 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 June 2004 | Application for striking-off (1 page) |
31 March 2004 | Return made up to 08/04/04; full list of members (7 pages) |
17 April 2003 | Return made up to 08/04/03; full list of members
|
12 February 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
4 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
25 July 2001 | Return made up to 08/04/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 30 April 2000 (6 pages) |
20 July 2000 | Return made up to 08/04/00; full list of members
|
24 May 2000 | Full accounts made up to 30 April 1999 (5 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: atlantic court 77 kings road london SW3 4NX (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: the smokery albion courtyard greenhills rents cowcross street london EC1M 6BN (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
2 June 1999 | Return made up to 08/04/99; full list of members (6 pages) |
2 June 1999 | Director's particulars changed (1 page) |
4 February 1999 | Full accounts made up to 30 April 1998 (5 pages) |
8 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
28 July 1997 | Company name changed cardquest LIMITED\certificate issued on 29/07/97 (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |