Richmond
TW9 2QE
Director Name | Mr Ryan Friedman Atlas |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 September 2018(20 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Jonathan James Harston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2018(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Anthony Neville Burrows |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wellington Close Wellesbourne Warwick Warwickshire CV35 9JQ |
Director Name | Mr Martin Christopher Williams |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Moreton Morrell Warwick CV35 9AT |
Secretary Name | Mr Martin Christopher Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Moreton Morrell Warwick CV35 9AT |
Director Name | Thore John Gunnar Hansson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 June 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 1999) |
Role | Managing Director |
Correspondence Address | Slettgardevagen 17 Stockholm S-12941 Sweden Foreign |
Director Name | Dr Hagan Sven Valdemar Zetterberg |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 June 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 May 1999) |
Role | System Developer |
Correspondence Address | Borgsgatan 35 Norkroping S60236 |
Director Name | Andris Krizecbergs |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 May 1999(12 months after company formation) |
Appointment Duration | 7 years (resigned 20 May 2006) |
Role | Physician |
Correspondence Address | Stationsvagen 3a Sollentuna 19266 Stockholm Foreign |
Director Name | Magnus Stafsing |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2003) |
Role | General Manager |
Correspondence Address | Kornvagen 9 Stocujund S182 75 |
Director Name | Jan Gustaf Sundberg |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 May 2006(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 2009) |
Role | Executive Director |
Correspondence Address | Kvarnangsvag 20 Enebyberg 182 47 Sweden |
Director Name | Mr Simon Challis Thorne |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 September 2010) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodend Park Cobham Surrey KT11 3BX |
Director Name | Leendert Hendrik Venema |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 December 2009(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 29 Appelviksvagen 167 53 Bromma Sweden |
Director Name | Mr Ian James Bowles |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Secretary Name | Mr Simon Thorne |
---|---|
Status | Resigned |
Appointed | 17 December 2009(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 September 2010) |
Role | Company Director |
Correspondence Address | 180 Piccadilly London W1J 9ER |
Director Name | Mr Christopher Davis Gale |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(17 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | HT Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 June 2007) |
Correspondence Address | 9 Christmas Steps Bristol Avon BS1 5BS |
Secretary Name | HT Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 December 2009) |
Correspondence Address | 10 Jury Street Warwick Warwickshire CV34 4EW |
Registered Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Time Care Ab 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2020 | Application to strike the company off the register (3 pages) |
28 February 2020 | Statement of capital on 28 February 2020
|
28 February 2020 | Solvency Statement dated 27/02/20 (2 pages) |
28 February 2020 | Statement by Directors (2 pages) |
28 February 2020 | Resolutions
|
21 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
12 December 2018 | Appointment of Mr Jonathan James Harston as a director on 5 November 2018 (2 pages) |
27 September 2018 | Appointment of Mr Nicholas Stephen Wilson as a director on 3 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Ryan Friedman Atlas as a director on 3 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Robin Wooldridge as a director on 3 September 2018 (1 page) |
1 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
14 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
8 June 2016 | Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages) |
2 June 2016 | Appointment of Mr Robin Wooldridge as a director on 1 September 2015 (2 pages) |
2 June 2016 | Appointment of Mr Robin Wooldridge as a director on 1 September 2015 (2 pages) |
1 June 2016 | Termination of appointment of Ian James Bowles as a director on 1 September 2015 (1 page) |
1 June 2016 | Termination of appointment of Ian James Bowles as a director on 1 September 2015 (1 page) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
11 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
3 February 2015 | Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page) |
13 October 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
25 November 2013 | Registered office address changed from C/O Allocate Software Plc 180 Piccadilly London W1J 9ER United Kingdom on 25 November 2013 (2 pages) |
25 November 2013 | Registered office address changed from C/O Allocate Software Plc 180 Piccadilly London W1J 9ER United Kingdom on 25 November 2013 (2 pages) |
20 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
8 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Termination of appointment of Leendert Venema as a director (1 page) |
8 July 2011 | Termination of appointment of Leendert Venema as a director (1 page) |
29 June 2011 | Second filing of AP01 previously delivered to Companies House
|
29 June 2011 | Second filing of AP01 previously delivered to Companies House
|
24 June 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
24 June 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 September 2010 | Appointment of Mr Christopher Davis Gale as a director (2 pages) |
8 September 2010 | Appointment of Mr Christopher Davis Gale as a director (2 pages) |
8 September 2010 | Termination of appointment of Simon Thorne as a secretary (1 page) |
8 September 2010 | Termination of appointment of Simon Thorne as a director (1 page) |
8 September 2010 | Termination of appointment of Simon Thorne as a secretary (1 page) |
8 September 2010 | Termination of appointment of Simon Thorne as a director (1 page) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Simon Thorne on 19 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Simon Thorne on 19 May 2010 (2 pages) |
18 January 2010 | Appointment of Leendert Hendrik Venema as a director (2 pages) |
18 January 2010 | Termination of appointment of Jan Sundberg as a director (1 page) |
18 January 2010 | Appointment of Simon Thorne as a director (2 pages) |
18 January 2010 | Appointment of Ian James Bowles as a director
|
18 January 2010 | Termination of appointment of Jan Sundberg as a director (1 page) |
18 January 2010 | Appointment of Leendert Hendrik Venema as a director (2 pages) |
18 January 2010 | Appointment of Simon Thorne as a director (2 pages) |
18 January 2010 | Appointment of Ian James Bowles as a director
|
17 December 2009 | Current accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
17 December 2009 | Appointment of Mr Simon Thorne as a secretary (1 page) |
17 December 2009 | Current accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
17 December 2009 | Registered office address changed from C/O C/O Ebs Ltd 10 Jury Street Warwick CV34 4EW on 17 December 2009 (1 page) |
17 December 2009 | Termination of appointment of Ht Corporate Services Ltd as a secretary (1 page) |
17 December 2009 | Appointment of Mr Simon Thorne as a secretary (1 page) |
17 December 2009 | Registered office address changed from C/O C/O Ebs Ltd 10 Jury Street Warwick CV34 4EW on 17 December 2009 (1 page) |
17 December 2009 | Termination of appointment of Ht Corporate Services Ltd as a secretary (1 page) |
23 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
20 January 2009 | Secretary's change of particulars / ht corporate services LTD / 15/01/2009 (1 page) |
20 January 2009 | Secretary's change of particulars / ht corporate services LTD / 15/01/2009 (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
6 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from c/o michael harwood & co 10 jury street warwick warwickshire CV34 4EW (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from c/o michael harwood & co 10 jury street warwick warwickshire CV34 4EW (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
12 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: the office farndon business centre farndon road market harborough leicestershire LE16 9NP (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: the office farndon business centre farndon road market harborough leicestershire LE16 9NP (1 page) |
7 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 162-166 upper new walk leicester leicestershire LE1 7QA (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 162-166 upper new walk leicester leicestershire LE1 7QA (1 page) |
24 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
30 January 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 January 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
10 February 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 February 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 November 2002 | New director appointed (1 page) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (1 page) |
1 November 2002 | Director resigned (1 page) |
10 July 2002 | Return made up to 19/05/02; full list of members (7 pages) |
10 July 2002 | Return made up to 19/05/02; full list of members (7 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
22 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 May 2000 | Return made up to 19/05/00; full list of members
|
24 May 2000 | Return made up to 19/05/00; full list of members
|
16 February 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 February 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 October 1999 | New director appointed (1 page) |
28 October 1999 | New director appointed (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
19 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
17 June 1998 | Ad 05/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 June 1998 | Ad 05/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
1 June 1998 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
1 June 1998 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Incorporation (18 pages) |
19 May 1998 | Incorporation (18 pages) |