Upper Richmond Road West
London
SW14 7DN
Secretary Name | Hardy & Company (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2006(3 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 July 2009) |
Correspondence Address | Hardy & Company 166 Streatham Hill London SW2 4RU |
Director Name | Ahmed Sadiq |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Queen's Road New Malden Surrey KT3 6BX |
Secretary Name | Mr Peter Graham Olsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 147 Hayes Lane Bromley Kent BR2 9EJ |
Secretary Name | Hilary Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | 34 Queens Road New Malden Surrey KT3 6BX |
Director Name | Michael Potts |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 July 2006) |
Role | Company Director |
Correspondence Address | 5 Orchard Lane Corfe Mullen Wimborne BH21 3SU |
Director Name | James Vaile |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 July 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 2006) |
Role | Company Director |
Correspondence Address | 22 Wylde Street Potts Point Nsw 2011 Australia |
Secretary Name | Ciprian Morar |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 09 July 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 2006) |
Role | Chairman |
Correspondence Address | 84 Deanhill Court Upper Richmond Road West London SW14 7DN |
Secretary Name | CLC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 October 2006) |
Correspondence Address | 11 Breams Buildings London EC4A 1DW |
Registered Address | Hardy & Company 166 Streatham Hill London SW2 4RU |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,347 |
Cash | £48,052 |
Current Liabilities | £31,894 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | Return made up to 24/10/06; full list of members (3 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: bishopsview house 98 great north road london N2 0NL (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 166 streatham hill london SW2 4RU (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
28 September 2006 | Return made up to 24/10/05; full list of members (3 pages) |
29 August 2006 | Director resigned (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: whittaker house 2 whittaker avenue richmond upon thames london TW9 1EH (1 page) |
11 May 2006 | Amended accounts made up to 31 October 2004 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 January 2005 | Return made up to 24/10/04; full list of members
|
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Ad 21/10/04--------- £ si 20@1=20 £ ic 1611/1631 (2 pages) |
13 January 2005 | Ad 21/10/04--------- £ si 51@1=51 £ ic 1560/1611 (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 34 queen's road new malden surrey KT3 6BX (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Ad 09/07/04--------- £ si 234@1=234 £ ic 1000/1234 (2 pages) |
3 August 2004 | Ad 09/07/04--------- £ si 326@1=326 £ ic 1234/1560 (2 pages) |
3 August 2004 | £ nc 1000/10000 09/07/04 (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |