East Molesey
Surrey
KT8 9AQ
Director Name | Mr Richard Eric Gascoigne Lynde |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(12 months after company formation) |
Appointment Duration | 2 years (closed 01 November 2011) |
Role | Contract Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hurst Road East Moseley Surrey KT8 9AQ |
Registered Address | 46 High Street Hampton Wick KT1 4DB |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1 at 1 | Ms Cecile Lynde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,189 |
Gross Profit | £491 |
Net Worth | -£19,797 |
Cash | £2,082 |
Current Liabilities | £32,224 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | Application to strike the company off the register (3 pages) |
12 July 2011 | Application to strike the company off the register (3 pages) |
16 August 2010 | Company name changed bohemia gifts LIMITED\certificate issued on 16/08/10
|
16 August 2010 | Company name changed bohemia gifts LIMITED\certificate issued on 16/08/10
|
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Change of name notice (2 pages) |
20 July 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
20 July 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
24 November 2009 | Appointment of Mr Richard Eric Gascoigne Lynde as a director (2 pages) |
24 November 2009 | Appointment of Mr Richard Eric Gascoigne Lynde as a director (2 pages) |
25 October 2009 | Director's details changed for Cecile Elizabeth Lynde on 3 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Cecile Elizabeth Lynde on 3 October 2009 (2 pages) |
25 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders Statement of capital on 2009-10-25
|
25 October 2009 | Director's details changed for Cecile Elizabeth Lynde on 3 October 2009 (2 pages) |
25 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders Statement of capital on 2009-10-25
|
16 October 2008 | Incorporation (18 pages) |
16 October 2008 | Incorporation (18 pages) |