Balcombe Hill
Goudhurst
Kent
TN17 2QT
Secretary Name | Joseph William Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 November 2007) |
Role | Company Director |
Correspondence Address | Elvaston Lodge 20 Elvaston Road Hexham Northumberland NE46 2HD |
Secretary Name | Mr Peter Frank Graham Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Chobham House East Windsor Road Chobham Surrey GU24 8NA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 17 Carlisle Street London W1D 3BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
31 May 2005 | Return made up to 26/08/04; full list of members (7 pages) |
19 May 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
19 May 2005 | New secretary appointed (1 page) |
18 May 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
24 January 2005 | Secretary resigned;director resigned (1 page) |
16 January 2004 | Company name changed R.M.I. (U.K.) LIMITED\certificate issued on 16/01/04 (2 pages) |
18 November 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
31 October 2003 | Company name changed relationship marketing worldwide LIMITED\certificate issued on 31/10/03 (2 pages) |
5 September 2003 | Return made up to 26/08/03; full list of members (11 pages) |
27 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
13 December 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
5 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
20 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
31 August 2000 | Return made up to 26/08/00; full list of members (6 pages) |
25 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
13 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
27 August 1999 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
26 August 1998 | Incorporation (13 pages) |