Richmond
Surrey
TW10 6AB
Secretary Name | Mrs Tanya Juliette McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Vine House 22 Lancaster Park Richmond Surrey TW10 6AB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Vine House 22 Lancaster Park Richmond TW10 6AB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,731 |
Cash | £6,188 |
Current Liabilities | £2,457 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
9 April 2010 | Annual return made up to 16 May 2009 with a full list of shareholders (10 pages) |
9 April 2010 | Annual return made up to 16 May 2009 with a full list of shareholders (10 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 February 2010 | Director's details changed for Donald John Mcintyre on 6 December 2009 (2 pages) |
14 February 2010 | Director's details changed for Donald John Mcintyre on 6 December 2009 (2 pages) |
14 February 2010 | Secretary's details changed for Tanya Juliette Mcintyre on 6 December 2009 (2 pages) |
14 February 2010 | Secretary's details changed for Tanya Juliette Mcintyre on 6 December 2009 (2 pages) |
14 February 2010 | Annual return made up to 16 May 2008 with a full list of shareholders (3 pages) |
14 February 2010 | Annual return made up to 16 May 2008 with a full list of shareholders (3 pages) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2010 | Annual return made up to 16 May 2007 with a full list of shareholders (3 pages) |
12 February 2010 | Annual return made up to 16 May 2007 with a full list of shareholders (3 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: river house, 12 st peters road, st margaret, twickenham, middlesex TW1 1QX (1 page) |
24 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: river house, 12 st peters road, st margaret, twickenham, middlesex TW1 1QX (1 page) |
24 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 June 2006 | Return made up to 16/05/06; full list of members
|
22 June 2006 | Return made up to 16/05/06; full list of members (6 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 May 2005 | Incorporation (18 pages) |
16 May 2005 | Incorporation (18 pages) |