Petersham
Richmond
Surrey
TW10 7EN
Director Name | Shirley Ann Osmond |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1998(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 February 2004) |
Role | Shop Assistant |
Correspondence Address | 8 Sandy Lane Richmond Surrey TW10 7EN |
Secretary Name | Philip John Osmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1998(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Sandy Lane Petersham Richmond Surrey TW10 7EN |
Director Name | Bryan Patrick Cardus |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 February 2004) |
Role | Legal Executive |
Correspondence Address | 8 Sandy Lane Richmond Surrey TW10 7EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 38 Friars Stile Road Richmond Surrey TW10 6NQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,300 |
Current Liabilities | £6,296 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | Application for striking-off (1 page) |
22 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
23 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
17 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
27 August 1999 | New director appointed (2 pages) |
24 September 1998 | Memorandum and Articles of Association (15 pages) |
23 September 1998 | Resolutions
|
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 6-8 underwood street london N1 7JQ (1 page) |