London
SW6 3JD
Secretary Name | Agnieszka Kiermasz |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 26 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 March 2010) |
Role | Company Director |
Correspondence Address | 107 Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mail Receive Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 March 2004) |
Correspondence Address | Riverbank House Media Station 1 Putney Bridge London SW6 3JD |
Secretary Name | Bulgaria Press Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 March 2004) |
Correspondence Address | 107 Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Registered Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Registered office address changed from 107 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Wojciech Henryk Kiermasz on 10 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Wojciech Henryk Kiermasz on 10 October 2009 (2 pages) |
8 February 2010 | Registered office address changed from 107 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Registered office address changed from 107 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2009 | Application to strike the company off the register (3 pages) |
11 November 2009 | Application to strike the company off the register (3 pages) |
6 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 November 2008 | Amended accounts made up to 31 March 2007 (9 pages) |
24 November 2008 | Amended accounts made up to 31 March 2007 (9 pages) |
7 November 2008 | Director's Change of Particulars / wojciech kiermasz / 01/09/2008 / HouseName/Number was: , now: 107; Street was: 2 lilburne gardens, now: riverbank house 1 putney bridge approach; Post Code was: SE9 6PZ, now: SW6 3JD; Country was: , now: united kingdom (1 page) |
7 November 2008 | Secretary's Change of Particulars / agnieszka kiermasz / 01/09/2008 / HouseName/Number was: , now: 107; Street was: 2 lilburne gardens, now: riverbank house 1 putney bridge approach; Post Code was: SE9 6PZ, now: SW6 3JD; Country was: , now: united kingdom (1 page) |
7 November 2008 | Secretary's change of particulars / agnieszka kiermasz / 01/09/2008 (1 page) |
7 November 2008 | Director's change of particulars / wojciech kiermasz / 01/09/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
3 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: media station LTD riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: media station LTD riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
9 May 2006 | Return made up to 02/01/06; full list of members (3 pages) |
9 May 2006 | Return made up to 02/01/06; full list of members (3 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
17 January 2005 | Return made up to 02/01/05; full list of members (2 pages) |
17 January 2005 | Return made up to 02/01/05; full list of members (2 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
15 September 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
15 September 2004 | Accounts made up to 31 January 2004 (1 page) |
15 September 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Company name changed riskman management LIMITED\certificate issued on 14/04/04 (2 pages) |
14 April 2004 | Company name changed riskman management LIMITED\certificate issued on 14/04/04 (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Return made up to 02/01/04; full list of members (8 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Return made up to 02/01/04; full list of members (8 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 July 2003 | Secretary resigned (1 page) |
2 January 2003 | Incorporation (6 pages) |
2 January 2003 | Incorporation (6 pages) |