Richmond
Surrey
TW10 5DW
Secretary Name | Mr Ashoni Kumar Mehta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Tangier Road Richmond Surrey TW10 5DW |
Director Name | Dr Seema Sawhney |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tangier Road Richmond Surrey TW10 5DW |
Director Name | Thomas Dale McKenzie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2008) |
Role | Accountant |
Correspondence Address | 6 Turley Cottages Barden Road Speldhurst Tunbridge Wells Kent TN3 0QB |
Director Name | Companyformationagent.com Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 1a Crown Lane London SW16 3DJ |
Secretary Name | CFA Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 1a Crown Lane London SW16 3DJ |
Registered Address | 53 Chandos Place Covent Garden London WC2N 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
10 September 2008 | Appointment terminated director thomas mckenzie (1 page) |
10 September 2008 | Appointment Terminated Director thomas mckenzie (1 page) |
25 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
5 February 2008 | Ad 31/12/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
5 February 2008 | Ad 31/12/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 40 tangier road richmond surrey TW10 5DW (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 40 tangier road richmond surrey TW10 5DW (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | Director resigned (1 page) |
3 January 2007 | Accounts made up to 31 December 2005 (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
10 August 2006 | Company name changed chatham interim LIMITED\certificate issued on 10/08/06 (2 pages) |
10 August 2006 | Company name changed chatham interim LIMITED\certificate issued on 10/08/06 (2 pages) |
2 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
2 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
15 February 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
15 February 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
24 January 2006 | Company name changed vedimed LIMITED\certificate issued on 24/01/06 (2 pages) |
24 January 2006 | Company name changed vedimed LIMITED\certificate issued on 24/01/06 (2 pages) |
31 October 2005 | Accounts made up to 31 January 2005 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
18 April 2005 | Return made up to 30/01/05; full list of members (7 pages) |
18 April 2005 | Return made up to 30/01/05; full list of members (7 pages) |
14 February 2004 | New secretary appointed;new director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 1A crown lane london SW16 3DJ (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 1A crown lane london SW16 3DJ (1 page) |
30 January 2004 | Incorporation (13 pages) |
30 January 2004 | Incorporation (13 pages) |