Richmond
Surrey
TW10 6EG
Director Name | Mr Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 July 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Mouse House North Street Winkfield Windsor Berks SL4 4TE |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 July 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Mouse House North Street Winkfield Windsor Berks SL4 4TE |
Director Name | Mr Robert Stephen Palmer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(1 month after company formation) |
Appointment Duration | 6 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Manor Way Beckenham Kent BR3 3LN |
Director Name | Mr David Michael Handley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Director Name | Mr Surendra Shivabhai Patel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elm Drive North Harrow Middlesex HA2 7BS |
Secretary Name | John Neal Alflatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 3 Goldings Lane Waterford Hertford Hertfordshire SG14 2PT |
Director Name | Mr Mahesh Shivabhai Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(5 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 25 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Avenue Pinner Middlesex HA5 5BN |
Director Name | Ms Chee Miau Jap |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 25 October 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Thurloe Street London SW7 2ST |
Director Name | John Storey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 93 Dacre Park Blackheath London SE13 5BX |
Secretary Name | Sean Thomas Kime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | Flat 1 3 Nevern Place London SW5 9NR |
Director Name | James Paul Flaherty |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Flat 18 Montagu Court 27-29 Montagu Square London W1H 2LG |
Director Name | Mark David Gosling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Fosse Beck Bewerley Harrogate HG3 5HX |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(1 month after company formation) |
Appointment Duration | 6 months (resigned 31 March 1999) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Registered Address | Grant Thornton House Melton Street Euston Spuare London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,616,261 |
Gross Profit | £542,804 |
Net Worth | £1,732,773 |
Current Liabilities | £45,533 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
13 July 2010 | Final Gazette dissolved following liquidation (2 pages) |
13 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 19 December 2009 (5 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 19 December 2009 (5 pages) |
7 July 2009 | Liquidators' statement of receipts and payments to 19 June 2009 (5 pages) |
7 July 2009 | Liquidators statement of receipts and payments to 19 June 2009 (5 pages) |
23 March 2009 | Director and Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE (1 page) |
23 March 2009 | Director and secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
14 January 2009 | Liquidators statement of receipts and payments to 19 December 2008 (5 pages) |
14 January 2009 | Liquidators' statement of receipts and payments to 19 December 2008 (5 pages) |
14 July 2008 | Liquidators' statement of receipts and payments (5 pages) |
14 July 2008 | Liquidators statement of receipts and payments (5 pages) |
23 January 2008 | Liquidators statement of receipts and payments (8 pages) |
23 January 2008 | Liquidators' statement of receipts and payments (8 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 January 2007 | Declaration of solvency (3 pages) |
2 January 2007 | Appointment of a voluntary liquidator (1 page) |
2 January 2007 | Appointment of a voluntary liquidator (1 page) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
2 January 2007 | Declaration of solvency (3 pages) |
25 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
21 December 2005 | Full accounts made up to 31 May 2005 (15 pages) |
21 December 2005 | Full accounts made up to 31 May 2005 (15 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 145 cannon street london EC4N 5BQ (1 page) |
28 October 2005 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 145 cannon street london EC4N 5BQ (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
19 October 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
26 September 2005 | Return made up to 28/08/05; full list of members (8 pages) |
26 September 2005 | Return made up to 28/08/05; full list of members (8 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
3 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
10 November 2004 | New director appointed (4 pages) |
10 November 2004 | New director appointed (4 pages) |
10 November 2004 | New director appointed (4 pages) |
10 November 2004 | New director appointed (4 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: congress house lyon road harrow middlesex HA1 2EN (1 page) |
4 November 2004 | New director appointed (4 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: congress house lyon road harrow middlesex HA1 2EN (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New director appointed (4 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (4 pages) |
4 November 2004 | New director appointed (4 pages) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
24 August 2004 | Return made up to 28/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 28/08/04; full list of members (7 pages) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
10 June 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
12 May 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
12 May 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
3 October 2003 | Full accounts made up to 30 September 2002 (19 pages) |
3 October 2003 | Full accounts made up to 30 September 2002 (19 pages) |
24 August 2003 | Return made up to 28/08/03; full list of members (7 pages) |
24 August 2003 | Return made up to 28/08/03; full list of members (7 pages) |
20 August 2002 | Return made up to 28/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 28/08/02; full list of members (7 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (17 pages) |
10 April 2002 | Full accounts made up to 30 September 2001 (17 pages) |
25 September 2001 | Full accounts made up to 30 September 2000 (17 pages) |
25 September 2001 | Full accounts made up to 30 September 2000 (17 pages) |
4 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 30 September 1999 (15 pages) |
3 January 2001 | Full accounts made up to 30 September 1999 (15 pages) |
14 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
14 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
19 August 1999 | Return made up to 28/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 28/08/99; full list of members (6 pages) |
21 July 1999 | Secretary's particulars changed (1 page) |
21 July 1999 | Secretary's particulars changed (1 page) |
11 June 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
11 June 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: po box 698 69-85 tabernacle street london EC2A 4RR (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: po box 698 69-85 tabernacle street london EC2A 4RR (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
15 December 1998 | Particulars of mortgage/charge (4 pages) |
15 December 1998 | Particulars of property mortgage/charge (4 pages) |
15 December 1998 | Particulars of property mortgage/charge (4 pages) |
15 December 1998 | Particulars of property mortgage/charge (4 pages) |
15 December 1998 | Particulars of property mortgage/charge (4 pages) |
15 December 1998 | Particulars of property mortgage/charge (4 pages) |
15 December 1998 | Particulars of property mortgage/charge (4 pages) |
15 December 1998 | Particulars of mortgage/charge (4 pages) |
15 December 1998 | Particulars of property mortgage/charge (4 pages) |
15 December 1998 | Particulars of property mortgage/charge (4 pages) |
15 December 1998 | Particulars of property mortgage/charge (4 pages) |
15 December 1998 | Particulars of property mortgage/charge (4 pages) |
15 December 1998 | Particulars of property mortgage/charge (4 pages) |
15 December 1998 | Particulars of property mortgage/charge (4 pages) |
1 October 1998 | Resolutions
|
1 October 1998 | Resolutions
|
29 September 1998 | Company name changed hopegain LIMITED\certificate issued on 30/09/98 (2 pages) |
29 September 1998 | Company name changed hopegain LIMITED\certificate issued on 30/09/98 (2 pages) |
28 August 1998 | Incorporation (14 pages) |
28 August 1998 | Incorporation (14 pages) |