Richmond
Surrey
TW9 3NP
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2008(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Director Name | Mr Paul Robert Foster |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Mansion House Manchester Road Altrincham Greater Manchester WA14 4RW |
Director Name | Helen Elizabeth Irons |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 06 January 2009) |
Role | Company Director |
Correspondence Address | 68 Mill Green Warboys Huntingdon Cambridgeshire PE28 2SB |
Registered Address | 262 Sandycombe Road Kew Surrey TW9 3NP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
1 at £1 | Ian Glaubes 50.00% Ordinary A |
---|---|
1 at £1 | Ian Glaubes 50.00% Ordinary B |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2012 | Application to strike the company off the register (3 pages) |
13 April 2012 | Application to strike the company off the register (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 February 2012 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom on 17 February 2012 (2 pages) |
17 February 2012 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW United Kingdom on 17 February 2012 (2 pages) |
18 February 2011 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2011-02-18
|
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
16 February 2009 | Appointment Terminated Director paul foster (1 page) |
16 February 2009 | Appointment terminated director paul foster (1 page) |
30 January 2009 | Appointment Terminated Director helen irons (1 page) |
30 January 2009 | Appointment terminated director helen irons (1 page) |
15 January 2009 | Director appointed ian glaubes (2 pages) |
15 January 2009 | Director appointed ian glaubes (2 pages) |
5 January 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
5 January 2009 | Director appointed helen elizabeth irons (2 pages) |
5 January 2009 | Director appointed helen elizabeth irons (2 pages) |
5 January 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
28 October 2008 | Incorporation (17 pages) |
28 October 2008 | Incorporation (17 pages) |