Richmond Upon Thames
London
Surrey
TW9 3AP
Secretary Name | Melanie Tucker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Kew Green Richmond Upon Thames London Surrey TW9 3AP |
Director Name | Geraldine Nesbitt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 27 December 2011) |
Role | Medical Secratary |
Correspondence Address | 12 Hazel Grove Staines Middlesex TW18 1JL |
Director Name | John Nesbitt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 27 December 2011) |
Role | Electrician |
Correspondence Address | 12 Hazel Grove Staines Middlesex TW18 1JL |
Director Name | Jason Tucker |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 27 December 2011) |
Role | Manager |
Correspondence Address | 7 Maple Grove South Ealing London W5 4LA |
Director Name | Jason Tucker |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Publican |
Correspondence Address | 82 Kew Green Richmond Upon Thames London Surrey TW9 3AP |
Director Name | Mr Ian Gordon Bryant |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Kew Green Richmond Surrey TW9 3BH |
Director Name | Paul Grimes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Seaton Gardens Ruislip Manor Middlesex HA4 0AY |
Registered Address | 82 Kew Green Richmond Upon Thames London Surrey TW9 3AP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £190,219 |
Gross Profit | £86,837 |
Net Worth | -£22,197 |
Current Liabilities | £246,076 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2010 | Termination of appointment of Paul Grimes as a director (1 page) |
12 July 2010 | Termination of appointment of Paul Grimes as a director (1 page) |
2 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
20 May 2010 | Memorandum and Articles of Association (27 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Memorandum and Articles of Association (27 pages) |
20 May 2010 | Statement of company's objects (2 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Statement of company's objects (2 pages) |
7 May 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 May 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 February 2010 | Termination of appointment of Ian Bryant as a director (2 pages) |
5 February 2010 | Termination of appointment of Ian Bryant as a director (2 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Return made up to 12/10/08; full list of members (8 pages) |
14 July 2009 | Return made up to 12/10/08; full list of members (8 pages) |
13 July 2009 | Director's change of particulars / ian bryant / 01/10/2008 (1 page) |
13 July 2009 | Director's Change of Particulars / ian bryant / 01/10/2008 / HouseName/Number was: , now: 2A; Street was: 14 sloane court, now: kew green; Area was: 28 the grove isleworth, now: richmond upon thames; Post Town was: london, now: richmond; Region was: , now: surrey; Post Code was: TW7 4JU, now: TW9 3BH (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Director appointed jason tucker (2 pages) |
12 December 2008 | Director appointed geraldine nesbitt (2 pages) |
12 December 2008 | Director appointed paul grimes (2 pages) |
12 December 2008 | Director appointed geraldine nesbitt (2 pages) |
12 December 2008 | Director appointed john nesbitt (2 pages) |
12 December 2008 | Director appointed jason tucker (2 pages) |
12 December 2008 | Director appointed paul grimes (2 pages) |
12 December 2008 | Director appointed john nesbitt (2 pages) |
15 August 2008 | Return made up to 12/10/07; full list of members (7 pages) |
15 August 2008 | Return made up to 12/10/07; full list of members (7 pages) |
13 August 2008 | Appointment terminated director jason tucker (1 page) |
13 August 2008 | Appointment Terminated Director jason tucker (1 page) |
12 August 2008 | Director appointed ian bryant (2 pages) |
12 August 2008 | Director appointed ian bryant (2 pages) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 April 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
21 April 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 October 2006 | Incorporation (16 pages) |
12 October 2006 | Incorporation (16 pages) |