Kew
Richmond
Surrey
TW9 3NJ
Secretary Name | Raoul Carlos William Rambaut |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Elizabeth Cottages Kew Richmond Surrey TW9 3NJ |
Registered Address | 13 Princeton Court 53-55 Felsham Road London SW15 1AZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
100 at £1 | Maxine Claire Rambaut 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £825 |
Cash | £4,026 |
Current Liabilities | £3,370 |
Latest Accounts | 5 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2012 | Application to strike the company off the register (3 pages) |
7 March 2012 | Application to strike the company off the register (3 pages) |
22 November 2011 | Registered office address changed from 11 Evelyn Gardens Richmond Surrey TW9 2PL on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 11 Evelyn Gardens Richmond Surrey TW9 2PL on 22 November 2011 (1 page) |
22 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders Statement of capital on 2011-11-22
|
22 November 2011 | Annual return made up to 21 August 2011 with a full list of shareholders Statement of capital on 2011-11-22
|
21 November 2011 | Secretary's details changed for Raoul Carlos William Rambaut on 1 January 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Raoul Carlos William Rambaut on 1 January 2011 (2 pages) |
21 November 2011 | Director's details changed for Maxine Claire Rambaut on 1 January 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Raoul Carlos William Rambaut on 1 January 2011 (2 pages) |
21 November 2011 | Director's details changed for Maxine Claire Rambaut on 1 January 2011 (2 pages) |
21 November 2011 | Director's details changed for Maxine Claire Rambaut on 1 January 2011 (2 pages) |
17 June 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
1 September 2010 | Director's details changed for Maxine Claire Rambaut on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for Maxine Claire Rambaut on 1 January 2010 (2 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Maxine Claire Rambaut on 1 January 2010 (2 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
13 November 2008 | Return made up to 21/08/08; full list of members (3 pages) |
13 November 2008 | Return made up to 21/08/08; full list of members (3 pages) |
23 September 2008 | Accounting reference date extended from 31/03/2008 to 05/04/2008 (1 page) |
23 September 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
23 September 2008 | Accounting reference date extended from 31/03/2008 to 05/04/2008 (1 page) |
3 December 2007 | Return made up to 21/08/07; full list of members (2 pages) |
3 December 2007 | Return made up to 21/08/07; full list of members (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 8 elizabeth cottages, kew richmond surrey TW9 3NJ (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 8 elizabeth cottages, kew richmond surrey TW9 3NJ (1 page) |
9 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
9 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
21 August 2006 | Incorporation (17 pages) |
21 August 2006 | Incorporation (17 pages) |