Richmond
Surrey
TW9 4DB
Director Name | John Lee White |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 13 May 2002(2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 70 Church Road Richmond Surrey TW10 6LN |
Secretary Name | Sylvia Oleary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 21 West Park Road Richmond Surrey TW9 4DB |
Director Name | Mr David Ian Hall |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 The Paddocks Oatlands Chase Weybridge Surrey KT13 9RL |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | Ashby House 64 High Street Walton On Thames Surrey KT12 1BW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,956 |
Current Liabilities | £1,956 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
22 February 2006 | Application for striking-off (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 47 castle street reading berkshire RG1 7SR (1 page) |
9 April 2005 | Return made up to 08/03/05; full list of members
|
21 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 March 2003 | Return made up to 08/03/03; full list of members
|
12 March 2003 | New director appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
8 March 2002 | Incorporation (15 pages) |