Richmond
Surrey
TW9 2AS
Director Name | Gareth Peter Andrew Clark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(6 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | Burdenshot House Burdenshott Hill, Worplesdon Guildford Surrey GU3 3RL |
Secretary Name | Mr Richard David Brewster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(6 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House 180 Kew Road Richmond Surrey TW9 2AS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £633,804 |
Cash | £41,042 |
Current Liabilities | £2,608 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2002 | Application for striking-off (1 page) |
5 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 June 2001 | Ad 28/03/01--------- £ si 599998@1 (2 pages) |
13 June 2001 | Nc inc already adjusted 28/03/01 (1 page) |
13 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
13 June 2001 | Resolutions
|
10 July 2000 | New director appointed (5 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: rm company services LIMITED second floor 80 great eastern street london, EC2A 3RX (1 page) |