2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary Name | Mr John Andrew Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Old Steine Brighton East Sussex BN1 1EJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | J P Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 April 2021) |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2021 | Application to strike the company off the register (1 page) |
12 April 2021 | Termination of appointment of J P Secretarial Services Ltd as a secretary on 1 April 2021 (1 page) |
8 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
6 March 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
13 March 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
14 September 2018 | Secretary's details changed for J P Secretarial Services Ltd on 14 September 2018 (1 page) |
14 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
28 March 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
14 August 2017 | Change of details for Miguel Cifre Xumet as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
14 August 2017 | Change of details for Miguel Cifre Xumet as a person with significant control on 6 April 2016 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Miguel Cifre Xumet on 11 August 2013 (2 pages) |
11 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Director's details changed for Miguel Cifre Xumet on 11 August 2013 (2 pages) |
11 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
9 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
2 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
9 September 2010 | Secretary's details changed for J P Secretarial Services Ltd on 11 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Secretary's details changed for J P Secretarial Services Ltd on 11 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Miguel Cifre Xumet on 11 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Miguel Cifre Xumet on 11 August 2010 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
9 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
10 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
16 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 8 old steine brighton east sussex BN1 1EJ (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 8 old steine brighton east sussex BN1 1EJ (1 page) |
17 April 2007 | Return made up to 11/08/06; full list of members (6 pages) |
17 April 2007 | Return made up to 11/08/06; full list of members (6 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
5 January 2006 | Return made up to 11/08/05; full list of members
|
5 January 2006 | Return made up to 11/08/05; full list of members
|
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 19 farncombe road worthing BN11 2AY (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 19 farncombe road worthing BN11 2AY (1 page) |
7 January 2005 | Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Incorporation (9 pages) |
11 August 2004 | Incorporation (9 pages) |