Richmond
Surrey
TW10 6DQ
Secretary Name | Ana Paula Rosa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Princes Road Richmond Surrey TW10 6DQ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2005 |
---|---|
Net Worth | £34,561 |
Cash | £25,152 |
Current Liabilities | £712,013 |
Latest Accounts | 31 March 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
30 August 2017 | Notice of final account prior to dissolution (30 pages) |
30 August 2017 | Notice of final account prior to dissolution (30 pages) |
24 April 2017 | INSOLVENCY:Progress report ends 13/03/2017 (19 pages) |
24 April 2017 | INSOLVENCY:Progress report ends 13/03/2017 (19 pages) |
24 May 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/03/2016 (20 pages) |
24 May 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/03/2016 (20 pages) |
22 May 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 13/03/2015 (19 pages) |
22 May 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 13/03/2015 (19 pages) |
21 May 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/03/2014 (21 pages) |
21 May 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/03/2014 (21 pages) |
17 July 2013 | Registered office address changed from Gainsborough House Sheen Road Richmond Surrey TW9 1AE on 17 July 2013 (2 pages) |
17 July 2013 | Appointment of a liquidator (1 page) |
17 July 2013 | Registered office address changed from Gainsborough House Sheen Road Richmond Surrey TW9 1AE on 17 July 2013 (2 pages) |
17 July 2013 | Appointment of a liquidator (1 page) |
26 June 2013 | Order of court to wind up (2 pages) |
26 June 2013 | Order of court to wind up (2 pages) |
24 June 2013 | Order of court - restore and wind up (2 pages) |
24 June 2013 | Order of court - restore and wind up (2 pages) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Restoration by order of the court (5 pages) |
21 September 2010 | Restoration by order of the court (5 pages) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2006 | Return made up to 25/07/05; full list of members (2 pages) |
6 February 2006 | Return made up to 25/07/05; full list of members (2 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
9 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
9 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
15 March 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
15 March 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 November 2004 | Return made up to 25/07/04; full list of members (2 pages) |
18 November 2004 | Return made up to 25/07/04; full list of members (2 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 17 heathmans road london SW6 4TJ (1 page) |
13 February 2004 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 17 heathmans road london SW6 4TJ (1 page) |
13 February 2004 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
7 December 2003 | Return made up to 25/07/03; full list of members
|
7 December 2003 | Return made up to 25/07/03; full list of members
|
17 April 2003 | Registered office changed on 17/04/03 from: 19 carisbrooke house courtlands sheen road richmond surrey TW10 5AZ (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 19 carisbrooke house courtlands sheen road richmond surrey TW10 5AZ (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Registered office changed on 06/08/02 from: octagon house fir road bramhall stockport, cheshire SK7 2NP (1 page) |
6 August 2002 | Ad 25/07/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Resolutions
|
6 August 2002 | Registered office changed on 06/08/02 from: octagon house fir road bramhall stockport, cheshire SK7 2NP (1 page) |
6 August 2002 | Ad 25/07/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
25 July 2002 | Incorporation (10 pages) |
25 July 2002 | Incorporation (10 pages) |