Ham Common
Richmond
Surrey
TW10 7JB
Secretary Name | Michele Saurin Antoinette Lynskey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 32 Lammas Road Richmond Surrey TW10 7YB |
Director Name | Mark Sharp |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Designer |
Correspondence Address | Malt House Cottage Ham Common Richmond Surrey TW10 7JB |
Secretary Name | Kosor Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Doggetts Way St Albans Hertfordshire AL1 2NF |
Secretary Name | Lucinda Marye Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Salon Owner |
Correspondence Address | Malt House Cottage Ham Common Richmond Surrey TW10 7JB |
Registered Address | Malt House Cottage Ham Common Richmond Upon Thames Surrey TW10 7JB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
3 November 2005 | Return made up to 15/06/05; full list of members (6 pages) |
25 January 2005 | Return made up to 15/06/04; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
6 January 2004 | Return made up to 15/06/03; full list of members
|
9 May 2003 | Return made up to 15/06/02; full list of members (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
21 August 2001 | Return made up to 15/06/01; full list of members (7 pages) |
1 June 2001 | Company name changed ellery sharp products LIMITED\certificate issued on 01/06/01 (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |