Richmond
Surrey
TW9 1TJ
Secretary Name | Mr Richard Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Eton Wick Road Eton Wick Windsor Berkshire SL4 6JL |
Secretary Name | Victoria Claire Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | 206 St. Margarets East Twickenham Middx. TW1 1NP |
Secretary Name | John Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | 30 Vansittart Road Windsor Berkshire SL4 5BY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 20 Water Lane Richmond Surrey TW9 1TJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£105,028 |
Cash | £49,510 |
Current Liabilities | £154,538 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Declaration of assent for reregistration to UNLTD (2 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
1 April 2009 | Application for reregistration from LTD to UNLTD (2 pages) |
1 April 2009 | Re-registration of Memorandum and Articles (9 pages) |
1 April 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
1 April 2009 | Resolutions
|
1 April 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
1 April 2009 | Certificate of re-registration from Limited to Unlimited (1 page) |
1 April 2009 | Re-registration of Memorandum and Articles (9 pages) |
1 April 2009 | Members' assent for rereg from LTD to UNLTD (1 page) |
1 April 2009 | Declaration of assent for reregistration to UNLTD (2 pages) |
18 February 2009 | Secretary's Change of Particulars / richard powell / 09/04/2008 / HouseName/Number was: , now: 60; Street was: 40 richens close, now: eton wick road; Area was: , now: eton wick; Post Town was: hounslow, now: windsor; Region was: middlesex, now: berkshire; Post Code was: TW3 1PL, now: SL4 6JL; Country was: , now: united kingdom (1 page) |
18 February 2009 | Secretary's change of particulars / richard powell / 09/04/2008 (1 page) |
18 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 30/12/08; full list of members (3 pages) |
12 February 2009 | Director's change of particulars / jeremy powell / 12/02/2009 (2 pages) |
12 February 2009 | Director's Change of Particulars / jeremy powell / 12/02/2009 / Title was: , now: mr.; HouseName/Number was: , now: 20; Street was: flat 1, now: water lane; Area was: 2 the terrace richmond hill, now: ; Post Town was: richmond upon thames, now: richmond; Post Code was: TW10 6RN, now: TW9 1TJ; Country was: , now: united kingdom (2 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 1B richmond park road east sheen london SW14 8JU (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 1B richmond park road east sheen london SW14 8JU (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
26 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 6 wickham court 7-8 ashburn gardens london SW7 4DG (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 6 wickham court 7-8 ashburn gardens london SW7 4DG (1 page) |
2 February 2005 | Return made up to 30/12/04; full list of members (6 pages) |
2 February 2005 | Return made up to 30/12/04; full list of members
|
16 June 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
16 June 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
23 April 2004 | Accounts for a small company made up to 30 June 2002 (9 pages) |
23 April 2004 | Accounts for a small company made up to 30 June 2002 (9 pages) |
4 March 2004 | Return made up to 30/12/03; full list of members (6 pages) |
4 March 2004 | Return made up to 30/12/03; full list of members (6 pages) |
15 December 2003 | 394 auditors resignation (1 page) |
15 December 2003 | 394 auditors resignation (1 page) |
14 May 2003 | Return made up to 30/12/02; full list of members (6 pages) |
14 May 2003 | Return made up to 30/12/02; full list of members
|
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
23 January 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
23 January 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: building three chiswick park 566 chiswick high road london W4 5YA (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: building three chiswick park 566 chiswick high road london W4 5YA (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: unit 20 abacus house 30 rugby road twickenham middlesex TW1 1DG (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: unit 20 abacus house 30 rugby road twickenham middlesex TW1 1DG (1 page) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Secretary's particulars changed (1 page) |
21 February 2001 | Secretary's particulars changed (1 page) |
19 January 2001 | Return made up to 30/12/00; full list of members
|
19 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
21 December 2000 | Particulars of mortgage/charge (5 pages) |
21 December 2000 | Particulars of mortgage/charge (5 pages) |
4 December 2000 | Particulars of mortgage/charge (4 pages) |
4 December 2000 | Particulars of mortgage/charge (4 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | Ad 12/10/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 October 2000 | Nc inc already adjusted 12/10/00 (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Secretary's particulars changed (1 page) |
17 October 2000 | Nc inc already adjusted 12/10/00 (1 page) |
17 October 2000 | Ad 12/10/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | Secretary's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: aberdeen coach house high street oxshott leatherhead surrey KT22 0JR (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: aberdeen coach house high street oxshott leatherhead surrey KT22 0JR (1 page) |
25 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2000 | Return made up to 30/12/99; full list of members (8 pages) |
25 July 2000 | Return made up to 30/12/99; full list of members (8 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
23 February 1999 | Company name changed topfab LTD\certificate issued on 24/02/99 (3 pages) |
23 February 1999 | Company name changed topfab LTD\certificate issued on 24/02/99 (3 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 39 leicester road salford lancs M7 4AS (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 39 leicester road salford lancs M7 4AS (1 page) |
15 January 1999 | Secretary resigned (1 page) |
30 December 1998 | Incorporation (14 pages) |