Richmond
Surrey
TW10 6EN
Director Name | Mr Christopher Anthony O'Callaghan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jellicoe House Denbigh Gardens Richmond Surrey TW10 6EN |
Secretary Name | Mr Arthur Charles Cowdery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Denbigh Gardens Richmond Surrey TW10 6EN |
Director Name | Mr Graham Bruce Murray Tyson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wadebridge |
Correspondence Address | The Old Vicarage St Minver Wadebridge Cornwall PL27 6QH |
Director Name | Mrs Sarah Thurston Tyson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Co Director |
Country of Residence | Wadebridge |
Correspondence Address | The Old Vicarage St Minver Wadebridge Cornwall PL27 6QH |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
21 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved following liquidation (1 page) |
21 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 8 April 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 8 April 2010 (5 pages) |
25 September 2009 | Notice of appointment of receiver or manager (1 page) |
25 September 2009 | Notice of appointment of receiver or manager (1 page) |
24 April 2009 | Appointment terminate, director sarah tyson logged form (1 page) |
24 April 2009 | Appointment terminated director graham tyson (1 page) |
24 April 2009 | Appointment Terminated Director graham tyson (1 page) |
24 April 2009 | Appointment Terminate, Director Sarah Tyson Logged Form (1 page) |
21 April 2009 | Resolutions
|
21 April 2009 | Appointment of a voluntary liquidator (1 page) |
21 April 2009 | Appointment of a voluntary liquidator (1 page) |
21 April 2009 | Statement of affairs with form 4.19 (6 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Statement of affairs with form 4.19 (6 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 131-133 red lion road surbiton surrey KT6 7RQ (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 131-133 red lion road surbiton surrey KT6 7RQ (1 page) |
4 March 2009 | Appointment Terminated Director sarah tyson (1 page) |
4 March 2009 | Appointment terminated director sarah tyson (1 page) |
15 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
19 February 2008 | Full accounts made up to 31 July 2007 (9 pages) |
19 February 2008 | Full accounts made up to 31 July 2007 (9 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
13 April 2007 | Full accounts made up to 31 July 2006 (10 pages) |
13 April 2007 | Full accounts made up to 31 July 2006 (10 pages) |
21 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
26 August 2005 | Return made up to 15/07/05; full list of members (8 pages) |
26 August 2005 | Return made up to 15/07/05; full list of members (8 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: beaumont house, beumont park plymouth devon PL4 9BD (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: beaumont house, beumont park plymouth devon PL4 9BD (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (4 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Ad 15/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 August 2004 | New director appointed (4 pages) |
16 August 2004 | New director appointed (4 pages) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed;new director appointed (2 pages) |
16 August 2004 | New director appointed (4 pages) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | New secretary appointed;new director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Ad 15/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 July 2004 | Incorporation (18 pages) |
15 July 2004 | Incorporation (18 pages) |