Richmond
Surrey
TW9 1HY
Director Name | Mr Timothy David Woodcock |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
Secretary Name | Mr Timothy David Woodcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
Director Name | Mr Roy Nathan Merritt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
Registered Address | Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Application to strike the company off the register (3 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 August 2011 | Annual return made up to 22 June 2011 (6 pages) |
8 August 2011 | Annual return made up to 22 June 2011 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 December 2010 | Director's details changed for Timothy David Woodcock on 7 December 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Timothy David Woodcock on 7 December 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Timothy David Woodcock on 7 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Michael James Patton on 7 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Roy Nathan Merritt on 7 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Timothy David Woodcock on 7 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Timothy David Woodcock on 7 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Roy Nathan Merritt on 7 December 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Timothy David Woodcock on 7 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Michael James Patton on 7 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Michael James Patton on 7 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Roy Nathan Merritt on 7 December 2010 (2 pages) |
12 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
26 January 2009 | Director appointed roy merritt (1 page) |
26 January 2009 | Director appointed roy merritt (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 71 popes avenue twickenham TW2 5TD (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 71 popes avenue twickenham TW2 5TD (1 page) |
16 January 2009 | Ad 12/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
16 January 2009 | Ad 12/01/09 gbp si 2@1=2 gbp ic 2/4 (2 pages) |
21 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
21 August 2008 | Return made up to 22/06/08; full list of members (4 pages) |
6 August 2008 | Company name changed rmt capital LTD\certificate issued on 08/08/08 (2 pages) |
6 August 2008 | Company name changed rmt capital LTD\certificate issued on 08/08/08 (2 pages) |
22 June 2007 | Incorporation (14 pages) |
22 June 2007 | Incorporation (14 pages) |