Richmond
Surrey
TW10 6AW
Director Name | Neil Jason Harris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(same day as company formation) |
Role | Asset Manager |
Correspondence Address | 10 Burdeleys Lane Shenley Brook End Milton Keynes Buckinghamshire MK5 7JA |
Director Name | Mr William James Pearson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Graham Road Wimbledon London SW19 3SL |
Director Name | Mr Adam Nathaniel Richford |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(same day as company formation) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 5 St Aubyns Court Raymond Road London SW19 4AQ |
Secretary Name | Stephen Roy Slocombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Placehouse Lane Coulsdon Surrey CR5 1LA |
Registered Address | 30 Berkeley Square London W1J 6EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2008 | Statement by directors (1 page) |
31 October 2008 | Solvency statement dated 15/10/08 (3 pages) |
31 October 2008 | Memorandum of capital - processed 31/10/08. reduction of issd cap from £120000000 to £1. ord. Date of mem 15/10/08 (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Memorandum and Articles of Association (5 pages) |
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2008 | Resolutions
|
4 September 2008 | Application for striking-off (2 pages) |
4 April 2008 | Memorandum and Articles of Association (13 pages) |
27 March 2008 | Company name changed ge real estate european finance LIMITED\certificate issued on 27/03/08 (3 pages) |