Richmond
Surrey
TW9 4QW
Director Name | Mr Daniel Lawrence Huxham |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Close Richmond Surrey PW9 4QW |
Secretary Name | Donna Creek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Danbury Close Marks Tey Colchester Essex C06 1XL |
Director Name | Mr Ashley Huxham |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Close Richmond Surrey TW9 4QW |
Secretary Name | Mr Ashley Huxham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 2010) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 2 The Close Richmond Surrey TW9 4QW |
Secretary Name | Miss Susan Tosh |
---|---|
Status | Resigned |
Appointed | 22 January 2010(3 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 26 May 2010) |
Role | Company Director |
Correspondence Address | 1 Putney Bridge Approach London SW6 3JD |
Registered Address | Baker Tilly 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved following liquidation (1 page) |
17 February 2016 | Notice of final account prior to dissolution (1 page) |
17 February 2016 | Return of final meeting of creditors (1 page) |
17 February 2016 | Notice of final account prior to dissolution (1 page) |
9 December 2014 | INSOLVENCY:progress report ends 03/10/2014 (15 pages) |
9 December 2014 | INSOLVENCY:progress report ends 03/10/2014 (15 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
12 December 2013 | Appointment of a liquidator (1 page) |
12 December 2013 | Appointment of a liquidator (1 page) |
29 November 2013 | Court order insolvency:court order - replacement of liquidator (43 pages) |
29 November 2013 | Court order insolvency:court order - replacement of liquidator (43 pages) |
28 November 2013 | Court order insolvency:court order replacement liquidators 30/04/2013 (43 pages) |
28 November 2013 | Court order insolvency:court order replacement liquidators 30/04/2013 (43 pages) |
20 November 2013 | Insolvency:annual progress report (15 pages) |
20 November 2013 | Appointment of a liquidator (1 page) |
20 November 2013 | Insolvency:annual progress report (15 pages) |
20 November 2013 | Appointment of a liquidator (1 page) |
16 January 2013 | Insolvency:annual progress report - brought down date 4TH october 2012 (13 pages) |
16 January 2013 | Insolvency:annual progress report - brought down date 4TH october 2012 (13 pages) |
14 October 2011 | Appointment of a liquidator (5 pages) |
14 October 2011 | Registered office address changed from 21 Bloomsbury Street London WC1B 3SS on 14 October 2011 (2 pages) |
14 October 2011 | Appointment of a liquidator (5 pages) |
14 October 2011 | Registered office address changed from 21 Bloomsbury Street London WC1B 3SS on 14 October 2011 (2 pages) |
16 August 2011 | Order of court to wind up (2 pages) |
16 August 2011 | Order of court to wind up (2 pages) |
7 July 2011 | Registered office address changed from 1 Putney Bridge Approach London SW6 3JD United Kingdom on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 1 Putney Bridge Approach London SW6 3JD United Kingdom on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 1 Putney Bridge Approach London SW6 3JD United Kingdom on 7 July 2011 (2 pages) |
1 July 2011 | Appointment of provisional liquidator (8 pages) |
1 July 2011 | Appointment of provisional liquidator (8 pages) |
4 February 2011 | Compulsory strike-off action has been suspended (1 page) |
4 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Termination of appointment of Susan Tosh as a secretary (1 page) |
26 May 2010 | Termination of appointment of Susan Tosh as a secretary (1 page) |
25 February 2010 | Director's details changed for Mr Daniel Huxham on 21 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Director's details changed for Mr Daniel Huxham on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Daniel Huxham on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Daniel Huxham on 23 February 2010 (2 pages) |
18 February 2010 | Appointment of a secretary (1 page) |
18 February 2010 | Appointment of a secretary (1 page) |
29 January 2010 | Termination of appointment of Ashley Huxham as a secretary (1 page) |
29 January 2010 | Termination of appointment of Ashley Huxham as a secretary (1 page) |
22 January 2010 | Appointment of Miss Susan Tosh as a secretary (1 page) |
22 January 2010 | Registered office address changed from 2 the Close Richmond Surrey TW9 4QW United Kingdom on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 2 the Close Richmond Surrey TW9 4QW United Kingdom on 22 January 2010 (1 page) |
22 January 2010 | Appointment of Miss Susan Tosh as a secretary (1 page) |
22 January 2010 | Registered office address changed from Riverbank House Putney Bridge Approach London London SW6 3JD United Kingdom on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from Riverbank House Putney Bridge Approach London London SW6 3JD United Kingdom on 22 January 2010 (1 page) |
3 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 15 gilliam grove surrey CR8 2NT uk (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 15 gilliam grove surrey CR8 2NT uk (1 page) |
6 April 2009 | Director's change of particulars / daniel huxham / 04/04/2009 (1 page) |
6 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
6 April 2009 | Director's change of particulars / daniel huxham / 04/04/2009 (1 page) |
6 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 11 murray street, camden london greater london NW1 9RE (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 11 murray street, camden london greater london NW1 9RE (1 page) |
24 April 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
24 April 2008 | Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page) |
24 April 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
24 April 2008 | Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page) |
11 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
11 March 2008 | Director's change of particulars / daniel huxham / 11/03/2008 (2 pages) |
11 March 2008 | Secretary appointed mr ashley huxham (1 page) |
11 March 2008 | Director's change of particulars / daniel huxham / 11/03/2008 (2 pages) |
11 March 2008 | Secretary appointed mr ashley huxham (1 page) |
11 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
2 February 2008 | Secretary resigned (1 page) |
2 February 2008 | Secretary resigned (1 page) |
19 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
15 February 2006 | Incorporation (17 pages) |
15 February 2006 | Incorporation (17 pages) |