Richmond
Surrey
TW10 6NP
Director Name | John Darlington |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 September 2010) |
Role | Company Director |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Francis Henry Marcus Reid |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 94 Hambalt Road London SW4 9EJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 1 Chesterfield Street London W1J 5JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (2 pages) |
8 June 2010 | First Gazette notice for voluntary strike-off (2 pages) |
25 May 2010 | Application to strike the company off the register (2 pages) |
25 May 2010 | Application to strike the company off the register (2 pages) |
18 June 2009 | Return made up to 31/03/09; full list of members (5 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 June 2009 | Return made up to 31/03/09; full list of members (5 pages) |
18 June 2009 | Accounts made up to 31 December 2008 (1 page) |
6 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
6 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
18 February 2009 | Director appointed john darlington (2 pages) |
18 February 2009 | Appointment Terminated Director francis reid (1 page) |
18 February 2009 | Appointment terminated director francis reid (1 page) |
18 February 2009 | Director appointed john darlington (2 pages) |
1 April 2008 | Director appointed francis reid (1 page) |
1 April 2008 | Appointment Terminated Director instant companies LIMITED (1 page) |
1 April 2008 | Appointment Terminated Secretary swift incorporations LIMITED (1 page) |
1 April 2008 | Secretary appointed hilary mccormack (1 page) |
1 April 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
1 April 2008 | Secretary appointed hilary mccormack (1 page) |
1 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |
1 April 2008 | Director appointed francis reid (1 page) |
31 March 2008 | Incorporation (17 pages) |
31 March 2008 | Incorporation (17 pages) |