419 Richmond Road
Twickenham
Middlesex
TW1 2EX
Director Name | Alan Rowden |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Radnor Gardens Twickenham Middlesex TW1 4NA |
Secretary Name | Tracy Boone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Richmond Bridge House 419 Richmond Road Twickenham Middlesex TW1 2EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ashley House 18-20 George Street Richmond Surrey TW9 1PR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 30 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Particulars of mortgage/charge (4 pages) |
5 October 1999 | Return made up to 22/08/99; no change of members
|
5 October 1999 | Registered office changed on 05/10/99 from: griffin court 24/32 london road newbury berkshire RG14 1JX (1 page) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1999 | Accounts for a small company made up to 30 August 1998 (3 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 123-126 bartholomew street newbury berkshire RG14 5BN (1 page) |
31 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Return made up to 22/08/98; full list of members
|
10 February 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Ad 22/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
22 August 1997 | Incorporation (17 pages) |