Dunstable Road
Richmond
Surrey
TW9 1UH
Director Name | Mr Richard Lightman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 24 June 1997(same day as company formation) |
Role | Musician & Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House 26b Dunstable Road Richmond Surrey TW9 1UH |
Secretary Name | Lynn Pamela Earnshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House 26b Dunstable Road Richmond Surrey TW9 1UH |
Director Name | Mr Peter Francis Curtin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 August 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Carriage House 26b Dunstable Road Richmond Surrey TW9 1UH |
Director Name | Bruce Charles Hervey |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2009(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House 26b Dunstable Road Richmond Surrey TW9 1UH |
Director Name | Mrs Mary Eleanor Peirson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Church Street Barford Warwick Warwickshire CV35 8EN |
Registered Address | The Carriage House 26b Dunstable Road Richmond Surrey TW9 1UH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
3.5k at £1 | Lynn Pamela Earnshaw 9.94% Ordinary |
---|---|
3k at £1 | David Cumming 8.52% Ordinary |
2.8k at £1 | Richard Lightman 8.02% Ordinary |
2.8k at £1 | Peter Francis Curtin 7.96% Ordinary |
1.5k at £1 | Bruce Harvey 4.37% Ordinary |
1.3k at £1 | Richard Macdougall 3.64% Ordinary |
1.3k at £1 | Peter Gibbs 3.54% Ordinary |
1.2k at £1 | Roger Hugh 3.40% Ordinary |
- | OTHER 2.88% - |
972 at £1 | Mark Bolton 2.75% Ordinary |
966 at £1 | Justin Manley-cooper 2.73% Ordinary |
886 at £1 | Kevin Crotty 2.51% Ordinary |
760 at £1 | Graham French 2.15% Ordinary |
6.7k at £1 | Ian Simmons 18.93% Ordinary |
3.6k at £1 | Eugenie White 10.13% Ordinary |
680 at £1 | Janice Rainsbury 1.92% Ordinary |
650 at £1 | Mike Hoffman 1.84% Ordinary |
640 at £1 | Boardcafe Pty LTD 1.81% Ordinary |
426 at £1 | Mary Eleanor Peirson 1.21% Ordinary |
340 at £1 | Oliver Jones 0.96% Ordinary |
286 at £1 | Robert Carter 0.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,128 |
Cash | £38,212 |
Current Liabilities | £65,261 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2012 | Application to strike the company off the register (3 pages) |
11 April 2012 | Application to strike the company off the register (3 pages) |
28 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 August 2010 | Secretary's details changed for Lynn Pamela Earnshaw on 1 October 2009 (1 page) |
9 August 2010 | Director's details changed for Lynn Pamela Earnshaw on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Bruce Charles Hervey on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Peter Francis Curtin on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr Richard Lightman on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Peter Francis Curtin on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Peter Francis Curtin on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Lynn Pamela Earnshaw on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Bruce Charles Hervey on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr Richard Lightman on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for Lynn Pamela Earnshaw on 1 October 2009 (1 page) |
9 August 2010 | Director's details changed for Mr Richard Lightman on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for Lynn Pamela Earnshaw on 1 October 2009 (1 page) |
9 August 2010 | Director's details changed for Lynn Pamela Earnshaw on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Bruce Charles Hervey on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 29 April 2010 (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 August 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
20 August 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
24 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 July 2009 | Return made up to 24/06/09; full list of members (13 pages) |
1 July 2009 | Return made up to 24/06/09; full list of members (13 pages) |
6 June 2009 | Director appointed bruce charles hervey (2 pages) |
6 June 2009 | Director appointed bruce charles hervey (2 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 July 2008 | Return made up to 24/06/08; full list of members (12 pages) |
29 July 2008 | Return made up to 24/06/08; full list of members (12 pages) |
28 July 2008 | Director's change of particulars / richard lightman / 01/07/2007 (1 page) |
28 July 2008 | Director's Change of Particulars / richard lightman / 01/07/2007 / HouseName/Number was: , now: 11; Street was: 353 st margarets road, now: sheen road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: , now: surrey; Post Code was: TW1 1PW, now: TW9 1YJ; Country was: , now: united kingdom (1 page) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 August 2007 | Return made up to 24/06/07; full list of members (8 pages) |
3 August 2007 | Return made up to 24/06/07; full list of members (8 pages) |
9 October 2006 | Return made up to 24/06/06; full list of members (10 pages) |
9 October 2006 | Return made up to 24/06/06; full list of members (10 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
3 January 2006 | Ad 08/11/05--------- £ si 4164@1=4164 £ ic 31181/35345 (3 pages) |
3 January 2006 | Ad 08/11/05--------- £ si 4164@1=4164 £ ic 31181/35345 (3 pages) |
1 September 2005 | Return made up to 24/06/05; no change of members (8 pages) |
1 September 2005 | Return made up to 24/06/05; no change of members (8 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 21 bedford square london WC1B 3HH (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 21 bedford square london WC1B 3HH (1 page) |
30 June 2004 | Return made up to 24/06/04; full list of members (12 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (12 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
24 July 2003 | Return made up to 24/06/03; full list of members (12 pages) |
24 July 2003 | Return made up to 24/06/03; full list of members (12 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
10 February 2003 | Ad 31/10/02--------- £ si 7882@1=7882 £ ic 23299/31181 (4 pages) |
10 February 2003 | Ad 31/10/02--------- £ si 7882@1=7882 £ ic 23299/31181 (4 pages) |
17 July 2002 | Return made up to 24/06/02; full list of members (10 pages) |
17 July 2002 | Return made up to 24/06/02; full list of members (10 pages) |
5 June 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
3 October 2001 | Return made up to 24/06/01; full list of members (10 pages) |
3 October 2001 | Return made up to 24/06/01; full list of members (10 pages) |
27 September 2001 | Ad 01/12/00--------- £ si 680@1=680 £ ic 22619/23299 (2 pages) |
27 September 2001 | Ad 01/12/00--------- £ si 680@1=680 £ ic 22619/23299 (2 pages) |
26 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
7 August 2001 | Ad 01/12/00--------- £ si 3131@1=3131 £ ic 19488/22619 (2 pages) |
7 August 2001 | Ad 01/12/00--------- £ si 3131@1=3131 £ ic 19488/22619 (2 pages) |
26 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
26 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 August 2000 | Return made up to 24/06/00; full list of members (10 pages) |
2 August 2000 | Return made up to 24/06/00; full list of members (10 pages) |
20 April 2000 | Ad 29/09/99--------- £ si 2941@1=2941 £ ic 16547/19488 (2 pages) |
20 April 2000 | Ad 29/09/99--------- £ si 2941@1=2941 £ ic 16547/19488 (2 pages) |
5 October 1999 | Return made up to 24/06/99; full list of members (10 pages) |
5 October 1999 | Return made up to 24/06/99; full list of members (10 pages) |
4 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
23 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
19 October 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
19 October 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
12 August 1998 | Return made up to 24/06/98; full list of members (10 pages) |
12 August 1998 | Return made up to 24/06/98; full list of members (10 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Ad 10/03/98--------- £ si 5440@1=5440 £ ic 22214/27654 (4 pages) |
12 March 1998 | Ad 10/03/98--------- £ si 5440@1=5440 £ ic 22214/27654 (4 pages) |
12 March 1998 | New director appointed (2 pages) |
18 September 1997 | Ad 11/07/97--------- £ si 5440@1=5440 £ ic 16774/22214 (4 pages) |
18 September 1997 | Ad 11/07/97--------- £ si 5440@1=5440 £ ic 16774/22214 (4 pages) |
18 July 1997 | Ad 11/07/97--------- £ si 11107@1=11107 £ ic 5667/16774 (4 pages) |
18 July 1997 | Ad 11/07/97--------- £ si 11107@1=11107 £ ic 5667/16774 (4 pages) |
24 June 1997 | Incorporation (12 pages) |