Petersham
Surrey
TW10 7EL
Secretary Name | Estelle McNamara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Sandy Lane Petersham Surrey TW10 7EL |
Director Name | Antonio De Berardinis |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 26 February 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 November 2005) |
Role | Company Director |
Correspondence Address | 38 Sandy Lane Petersham Surrey TW10 7EL |
Director Name | Hamish Frapwell Smith |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Queenstown Road Battersea London SW8 3RQ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 38 Sandy Lane Petersham Surrey TW10 7EL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £37,209 |
Current Liabilities | £12,791 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2005 | Application for striking-off (1 page) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 September 2004 | Return made up to 11/03/04; full list of members
|
26 May 2004 | Withdrawal of application for striking off (1 page) |
18 May 2004 | Voluntary strike-off action has been suspended (1 page) |
27 April 2004 | Application for striking-off (1 page) |
25 November 2003 | Return made up to 11/03/03; full list of members
|
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 1A harbour street whitstable kent CT5 1AG (1 page) |
9 April 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
18 March 2003 | Company name changed smith mcnamara LIMITED\certificate issued on 18/03/03 (2 pages) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | Ad 01/03/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
11 March 2002 | Incorporation (15 pages) |