Richmond
Surrey
TW10 6EG
Director Name | Mr Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 July 2008) |
Role | Secretary |
Correspondence Address | 4 Herschel Grange Warfield Bracknell Berkshire RG42 6AT |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 July 2008) |
Role | Secretary |
Correspondence Address | 4 Herschel Grange Warfield Bracknell Berkshire RG42 6AT |
Director Name | Gary Christopher Baxter |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 1999) |
Role | Accountant |
Correspondence Address | 3 Tresillian Way Woking Surrey GU21 3DL |
Director Name | Mr Mahesh Shivabhai Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 25 October 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Avenue Pinner Middlesex HA5 5BN |
Secretary Name | John Neal Alflatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 25 October 2004) |
Role | Accountant |
Correspondence Address | 3 Goldings Lane Waterford Hertford Hertfordshire SG14 2PT |
Director Name | Ms Chee Miau Jap |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 25 October 2004(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Thurloe Street London SW7 2ST |
Director Name | John Storey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | 93 Dacre Park Blackheath London SE13 5BX |
Secretary Name | Sean Thomas Kime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | Flat 1 3 Nevern Place London SW5 9NR |
Director Name | James Paul Flaherty |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2004(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | Flat 18 Montagu Court 27-29 Montagu Square London W1H 2LG |
Director Name | Mark David Gosling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | Fosse Beck Bewerley Harrogate HG3 5HX |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2008 | Insolvency:form 4.68 to 08/03/08 (5 pages) |
11 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 December 2007 | Director's particulars changed (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | Declaration of solvency (3 pages) |
28 March 2007 | Resolutions
|
12 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
21 December 2005 | Full accounts made up to 31 May 2005 (10 pages) |
28 October 2005 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 145 cannon street london EC4N 5BQ (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
19 October 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
4 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
10 November 2004 | New director appointed (4 pages) |
10 November 2004 | New director appointed (4 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: congress house lyon road harrow HA1 2EN (1 page) |
4 November 2004 | New director appointed (4 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (4 pages) |
4 November 2004 | New secretary appointed (2 pages) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
21 January 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
24 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
12 November 2002 | Auditor's resignation (4 pages) |
4 August 2002 | Full accounts made up to 30 June 2001 (8 pages) |
17 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
18 February 2002 | Full accounts made up to 30 June 2000 (10 pages) |
15 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
15 November 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
19 October 2000 | Return made up to 18/06/00; full list of members
|
18 October 2000 | Registered office changed on 18/10/00 from: 22 melton street london NW1 2BW (1 page) |
18 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
12 May 2000 | New director appointed (3 pages) |
14 March 2000 | Director resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
21 June 1999 | Return made up to 18/06/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 31 October 1998 (10 pages) |
9 July 1998 | Return made up to 18/06/98; full list of members (5 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (4 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
2 March 1998 | Accounting reference date extended from 30/06/98 to 31/10/98 (1 page) |
18 June 1997 | Incorporation (22 pages) |