Richmond
Surrey
TW9 1UH
Secretary Name | Mr Sean Harper |
---|---|
Status | Closed |
Appointed | 02 October 2015(15 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | 15 Dunstable Road Richmond Surrey TW9 1UH |
Director Name | Alison Clare Forbes Gray |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 39a Crown Terrace Richmond Surrey TW9 2JT |
Director Name | Lyn McDonald |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Tax Inspector |
Correspondence Address | 56 Kingsway London SW14 7HW |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Alison Clare Forbes Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 39a Crown Terrace Richmond Surrey TW9 2JT |
Director Name | Benjamin Mark Alistair Wrench |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 June 2004) |
Role | HM Forces |
Correspondence Address | 12 Hazells Lane Shrivenham Wiltshire SN6 8DS |
Secretary Name | Benjamin Mark Alistair Wrench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2004) |
Role | HM Forces |
Correspondence Address | 12 Hazells Lane Shrivenham Wiltshire SN6 8DS |
Director Name | David Gerard Dunne |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2001(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2008) |
Role | IT Analyst |
Correspondence Address | 39a Crown Terrace Richmond Surrey TW9 2JT |
Director Name | Peter Richmond |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 October 2013) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 39b Crown Terrace Richmond Surrey TW9 2JT |
Secretary Name | Peter Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 October 2013) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 39b Crown Terrace Richmond Surrey TW9 2JT |
Director Name | Mr Sean Harper |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 2013(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 15 Dunstable Road Richmond Surrey TW9 1UH |
Secretary Name | Mr Sean Harper |
---|---|
Status | Resigned |
Appointed | 29 October 2013(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 15 Dunstable Road Richmond Surrey TW9 1UH |
Director Name | Ms Sarah Patricia Platt |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2015(15 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 02 October 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 15 Dunstable Road Richmond Surrey TW9 1UH |
Secretary Name | Ms Sarah Patricia Platt |
---|---|
Status | Resigned |
Appointed | 01 January 2015(15 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 02 October 2015) |
Role | Company Director |
Correspondence Address | 15 Dunstable Road Richmond Surrey TW9 1UH |
Registered Address | 15 Dunstable Road Richmond Surrey TW9 1UH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Sean Harper 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | Application to strike the company off the register (3 pages) |
22 December 2015 | Application to strike the company off the register (3 pages) |
11 November 2015 | Appointment of Mr Sean Harper as a director on 2 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Sean Harper as a director on 2 October 2015 (2 pages) |
10 November 2015 | Appointment of Mr Sean Harper as a secretary on 2 October 2015 (2 pages) |
10 November 2015 | Appointment of Mr Sean Harper as a secretary on 2 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Sarah Patricia Platt as a secretary on 2 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Sarah Patricia Platt as a secretary on 2 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Sarah Patricia Platt as a director on 2 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Sarah Patricia Platt as a director on 2 October 2015 (1 page) |
10 November 2015 | Secretary's details changed for Ms Sarah Patricia Platt on 1 October 2015 (1 page) |
10 November 2015 | Secretary's details changed for Ms Sarah Patricia Platt on 1 October 2015 (1 page) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 August 2015 | Termination of appointment of Sean Harper as a secretary on 1 January 2015 (1 page) |
3 August 2015 | Termination of appointment of Sean Harper as a secretary on 1 January 2015 (1 page) |
3 August 2015 | Termination of appointment of Sean Harper as a director on 1 January 2015 (1 page) |
3 August 2015 | Termination of appointment of Sean Harper as a director on 1 January 2015 (1 page) |
3 August 2015 | Appointment of Ms Sarah Patricia Platt as a director on 1 January 2015 (2 pages) |
3 August 2015 | Termination of appointment of Sean Harper as a secretary on 1 January 2015 (1 page) |
3 August 2015 | Appointment of Ms Sarah Patricia Platt as a director on 1 January 2015 (2 pages) |
3 August 2015 | Termination of appointment of Sean Harper as a director on 1 January 2015 (1 page) |
3 August 2015 | Appointment of Ms Sarah Patricia Platt as a director on 1 January 2015 (2 pages) |
3 August 2015 | Appointment of Ms Sarah Patricia Platt as a secretary on 1 January 2015 (2 pages) |
3 August 2015 | Appointment of Ms Sarah Patricia Platt as a secretary on 1 January 2015 (2 pages) |
3 August 2015 | Appointment of Ms Sarah Patricia Platt as a secretary on 1 January 2015 (2 pages) |
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
29 October 2013 | Appointment of Mr Sean Harper as a director (2 pages) |
29 October 2013 | Termination of appointment of Peter Richmond as a secretary (1 page) |
29 October 2013 | Termination of appointment of Peter Richmond as a director (1 page) |
29 October 2013 | Termination of appointment of Peter Richmond as a director (1 page) |
29 October 2013 | Appointment of Mr Sean Harper as a secretary (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 October 2013 | Registered office address changed from 39 Crown Terrace Richmond Surrey TW9 2JT on 29 October 2013 (1 page) |
29 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 October 2013 | Termination of appointment of Peter Richmond as a secretary (1 page) |
29 October 2013 | Registered office address changed from 39 Crown Terrace Richmond Surrey TW9 2JT on 29 October 2013 (1 page) |
29 October 2013 | Appointment of Mr Sean Harper as a secretary (2 pages) |
29 October 2013 | Appointment of Mr Sean Harper as a director (2 pages) |
30 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Peter Richmond on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Peter Richmond on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 December 2008 | Appointment terminated director david dunne (1 page) |
10 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
10 December 2008 | Appointment terminated director david dunne (1 page) |
20 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
17 January 2006 | Return made up to 06/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 06/12/05; full list of members (3 pages) |
3 May 2005 | Return made up to 06/12/04; full list of members
|
3 May 2005 | Return made up to 06/12/04; full list of members
|
20 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 June 2004 | Secretary resigned;director resigned (2 pages) |
15 June 2004 | Secretary resigned;director resigned (2 pages) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | Return made up to 06/12/03; full list of members
|
9 December 2003 | Return made up to 06/12/03; full list of members
|
1 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
31 December 2002 | Return made up to 06/12/02; full list of members
|
31 December 2002 | Return made up to 06/12/02; full list of members
|
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
9 January 2002 | Return made up to 06/12/01; full list of members
|
9 January 2002 | Return made up to 06/12/01; full list of members
|
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 February 2001 | Return made up to 06/12/00; full list of members; amend (6 pages) |
13 February 2001 | Return made up to 06/12/00; full list of members; amend (6 pages) |
6 February 2001 | Return made up to 06/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 06/12/00; full list of members (6 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 39A crown terrace richmond surrey TW9 2JT (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 39A crown terrace richmond surrey TW9 2JT (1 page) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
26 January 2000 | Ad 18/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 January 2000 | Ad 18/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
6 December 1999 | Incorporation (19 pages) |
6 December 1999 | Incorporation (19 pages) |