Richmond
Surrey
TW10 6DG
Director Name | Jane Fields Wicker Miurin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British/American |
Status | Closed |
Appointed | 20 August 2002(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 28 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Lauderdale Mansions Lauderdale Road London W9 1NQ |
Director Name | Mr Jonathan Lee Hambleton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook Farm Mill Hill Keysoe Bedford Bedfordshire MK44 2HP |
Secretary Name | Dawn Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Holywell Place Springfield Milton Keynes Buckinghamshire MK6 3LP |
Director Name | Ms Susan Vernetta Cheshire |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Oak Barn London Road St Ippolyts Hitchin Hertfordshire SG4 7NE |
Secretary Name | Mr David Gurney Stedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 10 years (resigned 31 December 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Apple Tree Cottage Turnpike Road Amberley West Sussex BN18 9LX |
Director Name | Thomas Wright |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 19 Summerfield Avenue London NW6 6JT |
Registered Address | 11-13 Worple Way Richmond Surrey TW10 6DG |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
500 at £0.1 | Jane Fields Wicker-miurin 50.00% Ordinary |
---|---|
500 at £0.1 | Lindsay Caroline Levin 50.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Director's details changed for Mrs Lindsay Caroline Levin on 16 April 2013 (2 pages) |
25 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 August 2013 | Registered office address changed from 3 - 5 Richmond Hill Richmond-upon-Thames Surrey TW10 6RE Uk on 21 August 2013 (1 page) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Termination of appointment of David Stedman as a secretary (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Jane Fields Wicker Miurin on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Jane Fields Wicker Miurin on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Lindsay Caroline Levin on 17 December 2009 (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 February 2009 | Appointment terminated director thomas wright (1 page) |
24 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from hartford house hulfords lane hartley wintney hook hampshire RG27 8AG (1 page) |
29 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
25 July 2007 | Accounting reference date extended from 25/07/07 to 31/12/07 (1 page) |
29 May 2007 | Accounts for a dormant company made up to 25 July 2006 (7 pages) |
21 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
2 August 2006 | New director appointed (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 25 July 2005 (7 pages) |
17 May 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
23 June 2005 | Total exemption full accounts made up to 25 July 2004 (13 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 29 the green richmond upon thames surrey TW9 1LX (1 page) |
24 February 2005 | Return made up to 26/01/05; full list of members
|
29 October 2004 | Director's particulars changed (1 page) |
28 May 2004 | Total exemption full accounts made up to 25 July 2003 (12 pages) |
2 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
13 November 2003 | Secretary's particulars changed (1 page) |
21 February 2003 | Return made up to 26/01/03; full list of members
|
25 January 2003 | Ad 14/01/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
25 January 2003 | Memorandum and Articles of Association (4 pages) |
25 January 2003 | S-div 14/01/03 (2 pages) |
25 January 2003 | Resolutions
|
25 January 2003 | Registered office changed on 25/01/03 from: hartford house hulfords lane hartley wintney hampshire RG27 8AG (1 page) |
21 January 2003 | Total exemption full accounts made up to 25 July 2002 (9 pages) |
28 November 2002 | Accounting reference date extended from 31/01/02 to 25/07/02 (1 page) |
15 October 2002 | Memorandum and Articles of Association (4 pages) |
10 October 2002 | Company name changed leaders quest LIMITED\certificate issued on 10/10/02 (2 pages) |
9 October 2002 | New director appointed (3 pages) |
7 March 2002 | Return made up to 26/01/02; full list of members
|
4 January 2002 | Registered office changed on 04/01/02 from: 352 silbury court silbury boulevard milton keynes buckinghamshire MK9 2HJ (1 page) |
24 December 2001 | New director appointed (3 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Secretary resigned (1 page) |
27 April 2001 | Memorandum and Articles of Association (5 pages) |
24 April 2001 | Company name changed silbury 232 LIMITED\certificate issued on 24/04/01 (2 pages) |
26 January 2001 | Incorporation (16 pages) |