Twickenham
Middlesex
TW1 4HB
Director Name | Peter Yu |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Simla Court 126 Brewery Court London N7 9NS |
Secretary Name | Peter Yu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Simla Court 126 Brewery Court London N7 9NS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.recolade.com |
---|
Registered Address | Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Christian Antoine Rosebert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,162 |
Cash | £17,730 |
Current Liabilities | £21,879 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2014 | Application to strike the company off the register (2 pages) |
4 December 2014 | Application to strike the company off the register (2 pages) |
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Registered office address changed from Office 19 Rosedale House Rosedale Road Richmond Surrey TW9 2SZ on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from Office 19 Rosedale House Rosedale Road Richmond Surrey TW9 2SZ on 24 March 2011 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Christian Antoine Rosebert on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Christian Antoine Rosebert on 13 October 2009 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 April 2008 | Appointment terminated secretary peter yu (1 page) |
8 April 2008 | Appointment terminated director peter yu (1 page) |
8 April 2008 | Appointment terminated director peter yu (1 page) |
8 April 2008 | Appointment terminated secretary peter yu (1 page) |
28 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 2 london wall building london EC2M 5PP (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 2 london wall building london EC2M 5PP (2 pages) |
16 August 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
13 March 2007 | Particulars of mortgage/charge (7 pages) |
13 March 2007 | Particulars of mortgage/charge (7 pages) |
12 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page) |
10 April 2006 | New secretary appointed;new director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed;new director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 3 tolpuddle street islington london N1 0XT (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 3 tolpuddle street islington london N1 0XT (1 page) |
24 February 2006 | Incorporation (6 pages) |
24 February 2006 | Incorporation (6 pages) |