The Green
Richmond
Surrey
TW9 1NQ
Director Name | Jill Debra Anderson |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(1 week after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 April 2012) |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge 43 The Green Richmond Surrey TW9 1NQ |
Secretary Name | Donald Anderson |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 24 April 2002(1 week after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 April 2012) |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge The Green Richmond Surrey TW9 1NQ |
Director Name | Stephen Lawrence Fielder |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 December 2011) |
Role | Antiques Dealer |
Country of Residence | France |
Correspondence Address | Le Colombert Notre Dame De Cenilly 50210 France |
Director Name | Anne Marie Murphy |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2002(1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 December 2011) |
Role | Antiques Dealer |
Country of Residence | France |
Correspondence Address | Le Colombert Notre Dame De Cenilly 50210 France |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Registered Address | Tudor Lodge The Green Richmond Surrey TW9 1NQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2011 | Application to strike the company off the register (3 pages) |
16 December 2011 | Application to strike the company off the register (3 pages) |
7 December 2011 | Termination of appointment of Anne Murphy as a director (1 page) |
7 December 2011 | Termination of appointment of Stephen Fielder as a director (1 page) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
7 December 2011 | Termination of appointment of Anne Marie Murphy as a director on 7 December 2011 (1 page) |
7 December 2011 | Termination of appointment of Stephen Lawrence Fielder as a director on 7 December 2011 (1 page) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
2 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 May 2010 | Registered office address changed from Parkshot House 5 Kew Road Richmond upon Thames TW9 2PR on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from Parkshot House 5 Kew Road Richmond upon Thames TW9 2PR on 28 May 2010 (1 page) |
12 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Anne Marie Murphy on 17 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Stephen Lawrence Fielder on 17 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Stephen Lawrence Fielder on 17 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Anne Marie Murphy on 17 April 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
27 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
23 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 May 2005 | Return made up to 17/04/05; full list of members
|
17 May 2005 | Return made up to 17/04/05; full list of members (8 pages) |
1 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 May 2004 | Return made up to 17/04/04; full list of members
|
10 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 May 2003 | Return made up to 17/04/03; full list of members
|
16 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Incorporation (13 pages) |
17 April 2002 | Incorporation (13 pages) |