Richmond
Surrey
TW10 6RJ
Secretary Name | Kerry Mc Carthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Boatrace Court 61-69 Mortlake High Street London SW14 8HL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ronan James Timothy Mccarthy 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Annual return made up to 15 December 2011 with a full list of shareholders (14 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 February 2014 | Annual return made up to 15 December 2011 with a full list of shareholders (14 pages) |
5 February 2014 | Annual return made up to 15 December 2009 with a full list of shareholders (14 pages) |
5 February 2014 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 February 2014 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 15 December 2012 with a full list of shareholders (14 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 February 2014 | Administrative restoration application (3 pages) |
5 February 2014 | Annual return made up to 15 December 2012 with a full list of shareholders (14 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 February 2014 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 February 2014 | Annual return made up to 15 December 2009 with a full list of shareholders (14 pages) |
5 February 2014 | Administrative restoration application (3 pages) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New director appointed (3 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (3 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
15 December 2004 | Incorporation (20 pages) |
15 December 2004 | Incorporation (20 pages) |