Richmond
Surrey
TW9 3NP
Secretary Name | Suzanne Carradice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 08 June 2010) |
Role | Company Director |
Correspondence Address | Flat 3 256 Sandycombe Road Richmond Surrey TW9 3NP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Belsize Grove London NW3 4UN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 March 2006 | Return made up to 20/12/05; full list of members (6 pages) |
9 March 2006 | Return made up to 20/12/05; full list of members (6 pages) |
7 February 2006 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
7 February 2006 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
15 February 2005 | Return made up to 20/12/04; full list of members (6 pages) |
15 February 2005 | Return made up to 20/12/04; full list of members
|
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members
|
17 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 20/12/02; full list of members
|
26 November 2002 | Return made up to 20/12/01; full list of members (6 pages) |
26 November 2002 | Return made up to 20/12/01; full list of members (6 pages) |
29 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 4 marine parade dawlish devon EX7 9DJ (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 4 marine parade dawlish devon EX7 9DJ (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
27 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Ad 20/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Ad 20/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 December 2000 | Incorporation (19 pages) |
20 December 2000 | Incorporation (19 pages) |