London
SW14 8AR
Director Name | Mr Graham Frederick William Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 29 November 2016) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Duncan Road Richmond Surrey TW9 2JD |
Director Name | Mr Michael Andrew De Minckwitz |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 29 November 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Silhill Hall Road Solihull West Midlands B91 1JU |
Secretary Name | Mr Graham Frederick William Smith |
---|---|
Status | Closed |
Appointed | 04 July 2011(10 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 29 November 2016) |
Role | Company Director |
Correspondence Address | 16 Duncan Road Richmond Surrey TW9 2JD |
Director Name | Peter Michael Smith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 2005) |
Role | Company Director |
Correspondence Address | 2 Vestry Mews Vestry Road London SE5 8NS |
Secretary Name | Mr Michael Napier Vout Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Townsend Leys Higham Ferrers Northamptonshire NN10 8LW |
Secretary Name | Mr Robert Mario John Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Court Lane Gardens Dulwich London SE21 7DZ |
Secretary Name | Mr Christopher Ronald Morgan Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 July 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Duncan Road Richmond Surrey TW9 2JD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 16 Duncan Road Richmond Surrey TW9 2JD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
50 at £1 | Graham Smith 50.00% Ordinary |
---|---|
50 at £1 | Mr Christopher Singer 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £50 |
Gross Profit | £50 |
Net Worth | £927 |
Cash | £827 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Termination of appointment of Christopher Singer as a secretary (1 page) |
8 February 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Appointment of Mr Graham Frederick William Smith as a secretary (1 page) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Secretary's details changed for Mr Christopher Ronald Morgan Singer on 4 July 2011 (1 page) |
4 July 2011 | Secretary's details changed for Mr Christopher Ronald Morgan Singer on 4 July 2011 (1 page) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 July 2010 | Director's details changed for Graham Frederick William Smith on 7 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Mr Christopher Ronald Morgan Singer on 7 June 2010 (2 pages) |
3 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Director's details changed for Graham Frederick William Smith on 7 June 2010 (2 pages) |
3 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Director's details changed for Mr Christopher Ronald Morgan Singer on 7 June 2010 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
31 January 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
22 March 2006 | New director appointed (2 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Return made up to 07/06/05; full list of members
|
29 March 2005 | Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2005 | Company name changed beso consulting LIMITED\certificate issued on 18/02/05 (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
16 January 2004 | Company name changed corpus consulting LIMITED\certificate issued on 16/01/04 (2 pages) |
10 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 5 great college street westminster london SW1P 3SJ (1 page) |
10 July 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
10 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
6 October 2002 | Return made up to 07/06/02; full list of members (6 pages) |
18 January 2002 | Company name changed beso trading LIMITED\certificate issued on 18/01/02 (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 August 2001 | Secretary resigned;director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
29 June 2001 | Company name changed lymson LIMITED\certificate issued on 29/06/01 (2 pages) |
7 June 2001 | Incorporation (18 pages) |