River Reach
Teddington
Middlesex
TW11 9QW
Secretary Name | Mrs Christine Patricia Draper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (closed 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Gates Green Road West Wickham Kent BR4 9JN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 1364 London Road Norbury London SW16 4DE |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,824 |
Cash | £30,415 |
Current Liabilities | £592 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Application for striking-off (1 page) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
12 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2005 | Return made up to 22/12/05; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 January 2004 | Return made up to 22/12/03; full list of members
|
10 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
28 August 1998 | Director's particulars changed (1 page) |
11 March 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
4 March 1998 | Ad 25/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 1998 | Company name changed nimbin LIMITED\certificate issued on 18/02/98 (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
22 December 1997 | Incorporation (18 pages) |