Richmond
Surrey
TW9 1NN
Director Name | Paul Pethick |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(same day as company formation) |
Role | Animator |
Correspondence Address | 21 Moorhouse Road London W2 5DH |
Secretary Name | Katharine Pethick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 June 2010) |
Role | Designer |
Correspondence Address | 23 Retreat Road Richmond Surrey TW9 1NN |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
Registered Address | 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £61,300 |
Cash | £26,762 |
Current Liabilities | £995 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2010 | Final Gazette dissolved following liquidation (1 page) |
17 March 2010 | Liquidators' statement of receipts and payments to 10 March 2010 (9 pages) |
17 March 2010 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 March 2010 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 10 March 2010 (9 pages) |
8 December 2009 | Liquidators statement of receipts and payments to 2 December 2009 (9 pages) |
8 December 2009 | Liquidators statement of receipts and payments to 2 December 2009 (9 pages) |
8 December 2009 | Liquidators' statement of receipts and payments to 2 December 2009 (9 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2008 | Appointment of a voluntary liquidator (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page) |
11 December 2008 | Resolutions
|
11 December 2008 | Appointment of a voluntary liquidator (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page) |
11 December 2008 | Declaration of solvency (3 pages) |
11 December 2008 | Declaration of solvency (3 pages) |
11 December 2008 | Resolutions
|
16 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 7-9 swallow street london W1B 4DT (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 7-9 swallow street london W1B 4DT (1 page) |
6 February 2007 | Return made up to 22/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 22/12/06; full list of members (3 pages) |
28 September 2006 | Ad 14/03/06-14/03/06 £ si [email protected]=85 £ ic 200/285 (1 page) |
28 September 2006 | Ad 14/03/06-14/03/06 £ si [email protected]=85 £ ic 200/285 (1 page) |
22 December 2005 | Incorporation (30 pages) |
22 December 2005 | Incorporation (30 pages) |