Richmond
Surrey
TW9 1DL
Secretary Name | Mr Peter James McDonnell |
---|---|
Status | Closed |
Appointed | 20 May 2016(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | Suite 301, Oriel House 26 The Quadrant Richmond Surrey TW9 1DL |
Secretary Name | Gerard Kouri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 February 2008) |
Role | Shop Owner |
Correspondence Address | Kingsfield Old Midford Road Southstoke Bath Avon BA2 7DH |
Secretary Name | Carola Theodora Anna Fielden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Kingsfield Old Midford Road Southstoke Bath Avon BA2 7DH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2013(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2016) |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Registered Address | Suite 301, Oriel House 26 The Quadrant Richmond Surrey TW9 1DL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
50 at £1 | Ian Harper 50.00% Ordinary |
---|---|
50 at £1 | Peter Mcdonnell 50.00% Ordinary |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2020 | Application to strike the company off the register (3 pages) |
17 August 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
24 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
26 August 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
10 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
21 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
25 July 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
18 July 2017 | Director's details changed for Mr Peter James Mcdonnell on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Peter James Mcdonnell on 18 July 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
21 July 2016 | Appointment of Mr Peter James Mcdonnell as a secretary on 20 May 2016 (2 pages) |
21 July 2016 | Appointment of Mr Peter James Mcdonnell as a secretary on 20 May 2016 (2 pages) |
21 July 2016 | Termination of appointment of Wsm Services Limited as a secretary on 20 May 2016 (1 page) |
21 July 2016 | Termination of appointment of Wsm Services Limited as a secretary on 20 May 2016 (1 page) |
6 June 2016 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Suite 301, Oriel House 26 the Quadrant Richmond Surrey TW9 1DL on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Suite 301, Oriel House 26 the Quadrant Richmond Surrey TW9 1DL on 6 June 2016 (1 page) |
23 May 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
23 May 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 October 2015 | Director's details changed for Mr Peter James Mcdonnell on 27 April 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Peter James Mcdonnell on 27 April 2015 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
6 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
24 March 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 24 March 2015 (1 page) |
24 March 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
24 March 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 24 March 2015 (1 page) |
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
21 January 2015 | Director's details changed for Mr Peter James Mcdonnell on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Peter James Mcdonnell on 1 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Peter James Mcdonnell on 1 January 2015 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
18 July 2013 | Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA United Kingdom on 18 July 2013 (1 page) |
27 June 2013 | Appointment of Wsm Services Limited as a secretary (2 pages) |
27 June 2013 | Appointment of Wsm Services Limited as a secretary (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Registered office address changed from 146 Bath Road Longwell Green Bristol BS30 9DB United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 146 Bath Road Longwell Green Bristol BS30 9DB United Kingdom on 14 February 2013 (1 page) |
2 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Registered office address changed from 146 Bath Road Longwell Green Bristol BS30 9DB United Kingdom on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 146 Bath Road Longwell Green Bristol BS30 9DB United Kingdom on 15 September 2011 (1 page) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 February 2010 | Registered office address changed from Kingsfield Old Midford Road Bath Banes BA2 7DH on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Kingsfield Old Midford Road Bath Banes BA2 7DH on 23 February 2010 (1 page) |
15 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
3 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
3 March 2009 | Appointment terminated secretary carola fielden (1 page) |
3 March 2009 | Appointment terminated secretary carola fielden (1 page) |
29 January 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
3 September 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
3 September 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
3 March 2008 | Appointment terminated secretary gerard kouri (1 page) |
3 March 2008 | Appointment terminated secretary gerard kouri (1 page) |
25 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
1 October 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
1 October 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
5 March 2007 | Return made up to 21/01/07; full list of members
|
5 March 2007 | Return made up to 21/01/07; full list of members
|
5 March 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (5 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
15 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 15 cochrane mews st johns wood london NW8 6NY (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 15 cochrane mews st johns wood london NW8 6NY (1 page) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
22 March 2004 | Return made up to 21/01/04; full list of members
|
22 March 2004 | Return made up to 21/01/04; full list of members
|
17 January 2004 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
25 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
25 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
8 February 2003 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
8 February 2003 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
1 June 2002 | Ad 08/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2002 | Ad 08/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
22 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
22 May 2002 | New director appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 17 clarence gate gardens glentworth street london NW1 6AY (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 17 clarence gate gardens glentworth street london NW1 6AY (1 page) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 January 2002 | Incorporation (6 pages) |
21 January 2002 | Incorporation (6 pages) |