92 Richmond Hill
Richmond
Surrey
TW10 6RJ
Secretary Name | Emma Alexandra Scarratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Recruitment |
Correspondence Address | 12b Kensington Mansions Trebovir Road London SW5 9TF |
Director Name | Mr Christopher Mark Seaton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(1 year, 11 months after company formation) |
Appointment Duration | 7 months (resigned 15 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rothercombe Lane Petersfield. Hampshire GU32 3PQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Flat 4 92 Richmond Hill Richmond Surrey TW10 6RJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | Application to strike the company off the register (2 pages) |
1 December 2009 | Application to strike the company off the register (2 pages) |
26 November 2009 | Termination of appointment of Christopher Seaton as a director (1 page) |
26 November 2009 | Termination of appointment of Christopher Seaton as a director (1 page) |
12 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
9 January 2009 | Company name changed green trucks LTD\certificate issued on 12/01/09 (2 pages) |
9 January 2009 | Director appointed christopher mark seaton (1 page) |
9 January 2009 | Director appointed christopher mark seaton (1 page) |
9 January 2009 | Company name changed green trucks LTD\certificate issued on 12/01/09 (2 pages) |
26 November 2008 | Accounts made up to 31 January 2008 (1 page) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
29 August 2008 | Director's change of particulars / timothy wayland / 14/01/2008 (1 page) |
29 August 2008 | Appointment terminated secretary emma scarratt (1 page) |
29 August 2008 | Return made up to 15/01/08; full list of members (3 pages) |
29 August 2008 | Return made up to 15/01/08; full list of members (3 pages) |
29 August 2008 | Appointment Terminated Secretary emma scarratt (1 page) |
29 August 2008 | Director's Change of Particulars / timothy wayland / 14/01/2008 / HouseName/Number was: , now: stuart court; Street was: 12B kensington mansions, now: flat 4; Area was: trebovir road, now: 92 richmond hill; Post Town was: london, now: richmond; Region was: , now: surrey; Post Code was: SW5 9TF, now: TW10 6RJ; Country was: , now: uk (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 12B kensington mansions trebovir road london SW5 9TF united kingdom (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 12B kensington mansions trebovir road london SW5 9TF united kingdom (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
20 February 2007 | Ad 15/01/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 February 2007 | Ad 15/01/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Incorporation (13 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 12B kensington mansions trebovir road london SW5 9TF (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Incorporation (13 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 12B kensington mansions trebovir road london SW5 9TF (1 page) |
15 January 2007 | Secretary resigned (1 page) |