The Green
Richmond
Surrey
TW9 1NQ
Secretary Name | William Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1999(same day as company formation) |
Role | Marketing |
Correspondence Address | Oak House The Green Richmond Surrey TW9 1NQ |
Director Name | Laurence Titton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 8 Nichols Court 10 Cremer Street London E2 8HR |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Registered Address | Oak House The Green Richmond Surrey TW9 1NQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,930 |
Gross Profit | -£1,442 |
Net Worth | -£18,340 |
Current Liabilities | £25,417 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2003 | Voluntary strike-off action has been suspended (1 page) |
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2003 | Application for striking-off (1 page) |
16 October 2002 | Return made up to 19/08/02; full list of members (7 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
23 May 2002 | Director resigned (1 page) |
20 December 2001 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
30 August 2001 | Return made up to 19/08/01; full list of members
|
27 October 2000 | Return made up to 19/08/00; full list of members (6 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Incorporation (18 pages) |