Richmond
Surrey
TW9 2AU
Director Name | Mr Paul Andrew Ormerod |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | Mrs Bridget Clare Rosewell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Haldon Road London SW18 1QG |
Secretary Name | Mr Said Bader Hirsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Kew Road Richmond Surrey TW9 2AU |
Director Name | Mr William Peter Cook |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 17c Marjorie Grove London SW11 5SH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | Application to strike the company off the register (3 pages) |
16 August 2011 | Application to strike the company off the register (3 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
25 October 2010 | Termination of appointment of William Cook as a director (1 page) |
25 October 2010 | Termination of appointment of William Cook as a director (1 page) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
20 October 2009 | Director's details changed for Professor Paul Andrew Ormerod on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Bridget Clare Rosewell on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Said Bader Hirsh on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for William Peter Cook on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Mr Said Bader Hirsh on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Said Bader Hirsh on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Bridget Clare Rosewell on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Professor Paul Andrew Ormerod on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for William Peter Cook on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Said Bader Hirsh on 20 October 2009 (1 page) |
18 March 2009 | Ad 04/03/09\gbp si 15@1=15\gbp ic 85/100\ (2 pages) |
18 March 2009 | Ad 04/03/09 gbp si 15@1=15 gbp ic 85/100 (2 pages) |
29 December 2008 | Secretary appointed said bader hirsh (2 pages) |
29 December 2008 | Secretary appointed said bader hirsh (2 pages) |
15 December 2008 | Ad 01/12/08 gbp si 84@1=84 gbp ic 1/85 (2 pages) |
15 December 2008 | Ad 01/12/08\gbp si 84@1=84\gbp ic 1/85\ (2 pages) |
25 November 2008 | Director appointed bridget clare rosewell (2 pages) |
25 November 2008 | Director appointed paul andrew ormerod (2 pages) |
25 November 2008 | Director appointed said hirsh (2 pages) |
25 November 2008 | Director appointed bridget clare rosewell (2 pages) |
25 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
25 November 2008 | Director appointed william cook (2 pages) |
25 November 2008 | Director appointed paul andrew ormerod (2 pages) |
25 November 2008 | Director appointed william cook (2 pages) |
25 November 2008 | Director appointed said hirsh (2 pages) |
25 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
8 October 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
8 October 2008 | Appointment Terminated Director barbara kahan (1 page) |
8 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 October 2008 | Appointment terminated director barbara kahan (1 page) |
3 October 2008 | Incorporation (16 pages) |
3 October 2008 | Incorporation (16 pages) |