264 Kew Road
Richmond
Surrey
TW9 3ED
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Nathalie Nafilyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 64 Bishops Road London SW6 7AR |
Secretary Name | Diliara Gumirova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 January 2008) |
Role | Company Director |
Correspondence Address | 28 Melbreak House Dog Kennel Hill Esta London SE22 8AL |
Registered Address | 36 Paradise Road Richmond TW9 1SE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £41,573 |
Cash | £4,459 |
Current Liabilities | £1,401 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2009 | Application for striking-off (1 page) |
3 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
4 April 2008 | Appointment terminated secretary diliara gumirova (1 page) |
22 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
6 June 2006 | Location of register of members (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 36 paradise road richmond surrey TW9 1SE (1 page) |
6 June 2006 | Return made up to 04/05/06; full list of members (2 pages) |
5 June 2006 | Director's particulars changed (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
17 June 2005 | Return made up to 04/05/05; full list of members
|
11 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
18 February 2005 | Return made up to 04/05/04; no change of members (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
21 July 2003 | Return made up to 04/05/03; full list of members (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
20 September 2001 | Accounts for a small company made up to 31 May 2001 (4 pages) |
6 July 2001 | Return made up to 04/05/01; full list of members (6 pages) |
16 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Ad 04/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: c/o nationwide company services LIMITED kemp house 152-160 city road london EC1V 2HH (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Nc inc already adjusted 04/05/99 (1 page) |
11 May 1999 | Resolutions
|
4 May 1999 | Incorporation (12 pages) |