Richmond
Surrey
TW10 6EN
Director Name | Mr Francis Alexander Scott |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matson Ground Windermere Cumbria LA23 2NH |
Secretary Name | Mr Grant Edward Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denbigh Gardens Richmond Surrey TW10 6EN |
Secretary Name | James Ralph Parnell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Director Name | Roshanak Khalili Dwyer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 45 Nassau Road London SW13 9QG |
Director Name | Thomas Gordon Martin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | The Old Post Office Main Street Hotham York YO6 1HQ |
Registered Address | 18-20 Huntsworth Mews London NW1 6DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £171,477 |
Gross Profit | £72,142 |
Cash | £45,979 |
Current Liabilities | £94,774 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2005 | Application for striking-off (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Annual return made up to 13/03/04
|
17 December 2003 | Registered office changed on 17/12/03 from: 101 wigmore street london W1U 1QU (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
15 October 2003 | Full accounts made up to 30 June 2003 (11 pages) |
26 March 2003 | Annual return made up to 13/03/03 (5 pages) |
6 June 2002 | New director appointed (1 page) |
30 April 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
13 March 2002 | Incorporation (22 pages) |