Kent Road
Richmond
Surrey
TW9 3JJ
Director Name | Stephen Thomas Jones |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 White Park Close Middlewich Cheshire CW10 9GD |
Secretary Name | Mr David Norman Edwin Alesbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 12 months (closed 10 July 2001) |
Role | Accountant |
Correspondence Address | 147 Percy Road Twickenham Middlesex TW2 6JE |
Secretary Name | Mr John Edward Gwilt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Sandstone Kent Road Richmond Surrey TW9 3JJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 15 The Green Richmond Surrey TW9 1PX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2001 | Application for striking-off (1 page) |
20 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 November 2000 | Ad 31/03/00--------- £ si 100@1=100 £ ic 1200/1300 (3 pages) |
2 November 2000 | Ad 31/03/00--------- £ si 100@1=100 £ ic 1000/1100 (3 pages) |
2 November 2000 | Ad 31/03/00--------- £ si 100@1=100 £ ic 1100/1200 (3 pages) |
2 November 2000 | Ad 31/03/00--------- £ si 100@1=100 £ ic 1300/1400 (3 pages) |
2 November 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
16 April 2000 | Memorandum and Articles of Association (17 pages) |
16 April 2000 | Resolutions
|
5 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: c/o rouse & co 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
23 June 1999 | Ad 26/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 April 1999 | Director resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Incorporation (21 pages) |