Richmond
Surrey
TW9 3DB
Secretary Name | Lachman Smith Asociates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2011(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 June 2015) |
Correspondence Address | 16b North End Road London NW11 7PH |
Secretary Name | Sean Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Gf 56 Compayne Gardens London NW6 3RY |
Secretary Name | Mr Robert Clive Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 64 Baring Street London N1 3DS |
Director Name | Mr Robert Clive Smith |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2005) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 64 Baring Street London N1 3DS |
Secretary Name | Mr Ayodapo Olubunmi Oyebade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Onslow Road Leagrave Luton Beds LU4 9AJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Lachman Smith, 16b North End Road, Golders Green London NW11 7PH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Howard Webster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,309 |
Current Liabilities | £27,799 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Application to strike the company off the register (3 pages) |
26 February 2015 | Application to strike the company off the register (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 July 2013 | Director's details changed for Mr Howard Royston Webster on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Howard Royston Webster on 17 July 2013 (2 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
27 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Director's details changed for Mr Howard Royston Webster on 1 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Howard Royston Webster on 1 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Howard Royston Webster on 1 November 2012 (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Termination of appointment of Ayodapo Oyebade as a secretary (1 page) |
26 September 2011 | Termination of appointment of Ayodapo Oyebade as a secretary (1 page) |
26 September 2011 | Appointment of Lachman Smith Asociates Limited as a secretary (2 pages) |
26 September 2011 | Appointment of Lachman Smith Asociates Limited as a secretary (2 pages) |
28 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 December 2009 | Director's details changed for Howard Royston Webster on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Howard Royston Webster on 16 December 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
30 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: lachman smith, 16B north end road, golders green london NW11 7PH (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: lachman smith, 16B north end road, golders green london NW11 7PH (1 page) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 December 2005 | Location of debenture register (1 page) |
16 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
16 December 2005 | Location of debenture register (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Location of register of members (1 page) |
16 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: c/o lachman smith 16B north end road london NW11 7PH (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: c/o lachman smith 16B north end road london NW11 7PH (1 page) |
16 December 2005 | Location of register of members (1 page) |
25 April 2005 | New secretary appointed (1 page) |
25 April 2005 | New secretary appointed (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | Secretary resigned;director resigned (1 page) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 January 2005 | Return made up to 16/12/04; full list of members
|
5 January 2005 | Return made up to 16/12/04; full list of members
|
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 January 2004 | Return made up to 16/12/03; full list of members
|
20 January 2004 | Return made up to 16/12/03; full list of members
|
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 229 nether street london N3 1NT (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 229 nether street london N3 1NT (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
16 December 2002 | Incorporation (12 pages) |
16 December 2002 | Incorporation (12 pages) |