25 Meadway
Esher
Surrey
KT10 9HG
Director Name | Mr John Timothy Roberts |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Friars Stile Road Richmond Surrey TW10 6NE |
Secretary Name | Mr Timothy Gerald Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 November 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Little Oak 25 Meadway Esher Surrey KT10 9HG |
Director Name | Mr James Richard Boothman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Woodcote Way Caversham Heights Reading Berkshire RG4 7HL |
Director Name | Ms Deborah Johnson Edwards |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 78 Alexandra Road Wimbledon London SW19 7LE |
Secretary Name | Mr James Richard Boothman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Woodcote Way Caversham Heights Reading Berkshire RG4 7HL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | Lord Prior Of Brampton David Gifford Leathes Prior |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swannington Manor Swannington Norwich Norfolk NR9 5NR |
Director Name | Lord Archibald Gavin Hamilton Of Epsom |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 May 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 14 Tufton Court Tufton Street Tufton London SW1P 3QH |
Director Name | Martin Christopher Hynes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Wolsey Road Moor Park Northwood Hertfordshire HA6 2EB |
Registered Address | 8 Bedford Park Croydon Surrey CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
41.5k at £1 | Parabis Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,050,863 |
Gross Profit | £1,159,543 |
Net Worth | -£202,267 |
Cash | £51,193 |
Current Liabilities | £1,090,392 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Application to strike the company off the register (3 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-24
|
31 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
3 June 2010 | Termination of appointment of Deborah Edwards as a director (2 pages) |
3 June 2010 | Termination of appointment of Ronald Elder as a director (2 pages) |
3 June 2010 | Termination of appointment of Deborah Edwards as a director (2 pages) |
3 June 2010 | Termination of appointment of Ronald Elder as a director (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
15 July 2008 | Appointment Terminated Director martin hynes (1 page) |
15 July 2008 | Appointment terminated director martin hynes (1 page) |
30 May 2008 | Return made up to 31/12/07; full list of members (8 pages) |
30 May 2008 | Return made up to 31/12/07; full list of members (8 pages) |
27 May 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
27 May 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
1 November 2007 | Company name changed rtw plus LIMITED\certificate issued on 01/11/07 (2 pages) |
1 November 2007 | Company name changed rtw plus LIMITED\certificate issued on 01/11/07 (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: suite 1 linstead house 9 disraeli road putney london SW15 2DR (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: suite 1 linstead house 9 disraeli road putney london SW15 2DR (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
31 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
31 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (3 pages) |
20 March 2007 | New director appointed (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
8 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
8 February 2006 | Ad 17/01/05--------- £ si 3300@1=3300 £ ic 38229/41529 (2 pages) |
8 February 2006 | Ad 17/01/05--------- £ si 3300@1=3300 £ ic 38229/41529 (2 pages) |
19 January 2006 | Ad 23/12/05--------- £ si 6229@1=6229 £ ic 32000/38229 (2 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Resolutions
|
19 January 2006 | Ad 23/12/05--------- £ si 6229@1=6229 £ ic 32000/38229 (2 pages) |
23 December 2005 | Nc inc already adjusted 09/12/05 (2 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Ad 14/11/05--------- £ si 2000@1=2000 £ ic 30000/32000 (2 pages) |
23 December 2005 | Ad 14/11/05--------- £ si 2000@1=2000 £ ic 30000/32000 (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Nc inc already adjusted 09/12/05 (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Ad 20/12/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
25 January 2005 | Ad 20/12/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 78 alexandra road wimbledon london SW19 7LE (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 78 alexandra road wimbledon london SW19 7LE (1 page) |
6 January 2005 | Nc inc already adjusted 20/12/04 (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Nc inc already adjusted 20/12/04 (2 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 April 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
2 April 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
2 April 2004 | Return made up to 13/02/04; full list of members (7 pages) |
2 April 2004 | Return made up to 13/02/04; full list of members (7 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Company name changed reintegrate LIMITED\certificate issued on 18/05/03 (2 pages) |
19 May 2003 | Company name changed reintegrate LIMITED\certificate issued on 18/05/03 (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Incorporation (16 pages) |