Richmond
Surrey
TW9 2EF
Secretary Name | Abigail Esther Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dover Terrace, Sandycombe Road Richmond Surrey TW9 2EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Carpenter And Co Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2007 | Strike-off action suspended (1 page) |
18 May 2007 | ML28-287 on wrong file - 4948238 (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2005 | Secretary's particulars changed (1 page) |
22 September 2005 | Return made up to 09/10/04; full list of members (2 pages) |
22 September 2005 | Director's particulars changed (1 page) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
8 January 2004 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
7 January 2004 | Director's particulars changed (1 page) |
7 December 2003 | Return made up to 09/10/03; full list of members
|
4 November 2002 | Return made up to 09/10/02; full list of members
|
1 November 2002 | Ad 07/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 51 chesterton terrace plaistow london E13 0BZ (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: media house 4 stratford place london W1N 9AE (1 page) |
3 July 2002 | New director appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |