Richmond
Surrey
TW9 2HA
Secretary Name | Paul Attwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1998(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 October 2002) |
Role | Trader |
Correspondence Address | 132 Marlow Bottom Marlow Buckinghamshire SL7 3PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Craven House 40/44 Uxbridge Road London W5 2BS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2002 | Application for striking-off (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
27 December 2000 | Return made up to 29/12/00; full list of members (6 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
16 December 1999 | Return made up to 29/12/99; full list of members (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 August 1999 | Return made up to 29/12/98; full list of members (6 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
11 December 1998 | Company name changed relaxiom LIMITED\certificate issued on 14/12/98 (2 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: 788-790 finchley road temple fortune london NWW11 7UR (1 page) |
29 December 1997 | Incorporation (17 pages) |