Richmond Road
Twickenham
Middlesex
TW1 3BH
Director Name | Simon Edmund George Lester |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 160 Rochester Avenue Toronto Ontario M4n Ip3 Canada |
Director Name | Courtenay Vuchnich |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 October 1999(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | 160 Rochester Avenue Toronto Ontario M4n 1p3 Canada |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 6 months (closed 05 February 2002) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | 66 Lincolns Inn Fields London WC2A 3LH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £84,384 |
Cash | £4,956 |
Current Liabilities | £526 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
3 September 2001 | Application for striking-off (1 page) |
28 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 December 2000 | Return made up to 05/10/00; full list of members
|
7 April 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
30 December 1999 | Ad 17/12/99--------- £ si 7900@1=7900 £ ic 100/8000 (2 pages) |
30 December 1999 | £ nc 100/25000 17/12/99 (1 page) |
30 December 1999 | Resolutions
|
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
20 October 1999 | Company name changed hamsard 5061 LIMITED\certificate issued on 21/10/99 (2 pages) |
18 October 1999 | Ad 13/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 1999 | Director resigned (1 page) |
5 October 1999 | Incorporation (20 pages) |