Richmond
Surrey
TW9 1NF
Secretary Name | Georgina Grace Holt Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(same day as company formation) |
Role | Property Manager |
Correspondence Address | 15a King Street Richmond Surrey TW9 1NF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Matthew David Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£256,159 |
Current Liabilities | £598,211 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2015 | Compulsory strike-off action has been suspended (1 page) |
15 April 2015 | Compulsory strike-off action has been suspended (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 December 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2011 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2011-01-17
|
17 January 2011 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2011-01-17
|
30 November 2010 | Registered office address changed from 15a King Street Richmond Surrey TW9 1NF on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from 15a King Street Richmond Surrey TW9 1NF on 30 November 2010 (2 pages) |
11 June 2010 | Annual return made up to 28 May 2010 (14 pages) |
11 June 2010 | Annual return made up to 28 May 2010 (14 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2009 | Annual return made up to 30 April 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 30 April 2009 with a full list of shareholders (5 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from, 31 corsham street, london, N1 6DR (1 page) |
8 May 2008 | Secretary appointed georgina grace holt taylor (2 pages) |
8 May 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
8 May 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
8 May 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
8 May 2008 | Secretary appointed georgina grace holt taylor (2 pages) |
8 May 2008 | Director appointed matthew david robinson (2 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from, 31 corsham street, london, N1 6DR (1 page) |
8 May 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
8 May 2008 | Director appointed matthew david robinson (2 pages) |
30 April 2008 | Incorporation (17 pages) |
30 April 2008 | Incorporation (17 pages) |