Milford
Surrey
GU8 5AX
Director Name | Andrew John Blair |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Inventment Manager |
Correspondence Address | 86 Nappers Wood Fernhurst Surrey GU27 3PA |
Director Name | Richard Andrew Blair |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Sales & Marketing Manager |
Correspondence Address | 17 Kingswood Grange Babylon Lane Kingswood Surrey KT20 6UY |
Director Name | Dawn Maris |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Manor Farm Close Ash Hampshire GU12 6LE |
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | Atlas House 4th Floor 1 King Street London EC2V 8AU |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Registered Address | 14 Berkeley Street London W1J 8DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Termination of appointment of Joint Secretarial Services Limited as a secretary (2 pages) |
14 June 2010 | Termination of appointment of Joint Secretarial Services Limited as a secretary (2 pages) |
14 June 2010 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 14 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU on 14 June 2010 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
11 August 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
8 April 2009 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
8 April 2009 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
10 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (5 pages) |
15 August 2006 | New director appointed (5 pages) |
8 August 2006 | Company name changed first rubicon wealth management LIMITED\certificate issued on 08/08/06 (2 pages) |
8 August 2006 | Company name changed first rubicon wealth management LIMITED\certificate issued on 08/08/06 (2 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New director appointed (3 pages) |
19 July 2006 | Ad 21/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2006 | Ad 21/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
21 June 2006 | Incorporation (19 pages) |
21 June 2006 | Incorporation (19 pages) |