Kew
Richmond
TW9 2EW
Secretary Name | Seana Mary Robertson Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 40 Archway Street London SW13 0PR |
Secretary Name | Sarah Lie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 2002) |
Role | Consultant |
Correspondence Address | 30 Burlington Avenue Kew Richmond TW9 4DQ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Granecrest Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2002) |
Correspondence Address | Second Floor 17 The Green Richmond Surrey TW9 1PX |
Registered Address | 233a Sandycombe Road Kew TW9 2EW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,103 |
Net Worth | £5,050 |
Cash | £4 |
Current Liabilities | £4,660 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2005 | Application for striking-off (1 page) |
30 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 April 2003 | Return made up to 17/03/03; full list of members
|
18 April 2003 | New secretary appointed (2 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 233A sandycombe road kew TW9 2EW (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 2 watcombe cottages richmond surrey TW9 3BD (1 page) |
24 June 2002 | Secretary resigned (1 page) |
15 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
12 March 2002 | Return made up to 17/03/02; full list of members
|
11 May 2001 | Registered office changed on 11/05/01 from: 30A burlington avenue kew surrey TW9 4DQ (1 page) |
30 March 2001 | Return made up to 17/03/01; full list of members
|
29 March 2001 | New secretary appointed (2 pages) |
28 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 152-160 city road london EC1V 2NX (1 page) |
24 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2000 | Return made up to 17/03/00; full list of members
|
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
17 March 1999 | Incorporation (8 pages) |