Richmond
Surrey
TW9 1UH
Director Name | Angus Gregor Hughes |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(2 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 December 2008) |
Role | IT Consultant |
Correspondence Address | 3 Dunstable Road Richmond Surrey TW9 1UH |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 3 Dunstable Road Richmond Surrey TW9 1UH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,786 |
Cash | £4,448 |
Current Liabilities | £964 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2008 | Application for striking-off (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2007 | Return made up to 02/03/06; full list of members (2 pages) |
30 January 2007 | Director's particulars changed (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 3 dunstable road richmond upon thames surrey TW9 1UH (2 pages) |
13 September 2005 | Company name changed bisoni associates LIMITED\certificate issued on 13/09/05 (2 pages) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
15 July 2005 | Return made up to 02/03/05; full list of members (6 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 12 maplehurst close kingston upon thames surrey KT1 2HT (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 November 2004 | Return made up to 02/03/04; full list of members; amend
|
17 August 2004 | Return made up to 02/03/04; full list of members (6 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |