Richmond
Surrey
TW10 6DG
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1997(7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 27 September 2005) |
Role | Accountant |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Secretary Name | Wendy Daphne Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | 54 Worcester Crescent Mill Hill London NW7 4LL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 75 Worple Way Richmond Surrey TW10 6DG |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,092 |
Cash | £2,264 |
Current Liabilities | £29,307 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2004 | Strike-off action suspended (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2003 | Return made up to 10/04/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
21 June 2002 | Return made up to 10/04/02; full list of members (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
31 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
6 September 2000 | Accounts made up to 31 August 1999 (7 pages) |
22 June 2000 | Return made up to 10/04/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
1 July 1999 | Return made up to 10/04/99; full list of members (6 pages) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | Secretary resigned (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 83 leonard street london EC2A 4QS (1 page) |
24 September 1997 | Director resigned (1 page) |
10 April 1997 | Incorporation (10 pages) |