Richmond
Surrey
TW10 6QX
Secretary Name | Mrs Sarah-Louise Helen Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Richmond Hill Richmond Surrey TW10 6QX |
Director Name | Mrs Sarah Louise Helen Maynard |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(2 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 April 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Richmond Hill Richmond Surrey TW10 6QX |
Director Name | Mr Douglas John Rich |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Meadowcroft 343 Main Road Westerham Kent TN16 2HW |
Registered Address | 26 Richmond Hill Richmond Surrey TW10 6QX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
1 at £1 | Philip Maynard 50.00% Ordinary A |
---|---|
1 at £1 | Sarah Maynard 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£368 |
Cash | £139 |
Current Liabilities | £507 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2012 | Application to strike the company off the register (4 pages) |
31 December 2012 | Application to strike the company off the register (4 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
22 August 2012 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 22 August 2012 (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 January 2012 | Director's details changed for Mrs Sarah Louise Helen Maynard on 12 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Director's details changed for Mrs Sarah Louise Helen Maynard on 12 January 2012 (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Registered office address changed from 26 Richmond Hill Richmond Surrey TW10 6QX on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 26 Richmond Hill Richmond Surrey TW10 6QX on 10 March 2011 (1 page) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Appointment of Mrs Sarah Louise Helen Maynard as a director (2 pages) |
23 December 2010 | Appointment of Mrs Sarah Louise Helen Maynard as a director (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 September 2010 | Termination of appointment of Douglas Rich as a director (1 page) |
11 September 2010 | Termination of appointment of Douglas Rich as a director (1 page) |
12 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
12 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
19 March 2010 | Director's details changed for Philip Maynard on 12 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Philip Maynard on 12 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Sarah-Louise Helen Maynard on 12 March 2010 (1 page) |
19 March 2010 | Director's details changed for Douglas John Rich on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Douglas John Rich on 18 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Sarah-Louise Helen Maynard on 12 March 2010 (1 page) |
26 January 2010 | Registered office address changed from Haybarn House 118 South Street Dorking Surrey RH4 2EN on 26 January 2010 (3 pages) |
26 January 2010 | Registered office address changed from Haybarn House 118 South Street Dorking Surrey RH4 2EN on 26 January 2010 (3 pages) |
15 December 2008 | Incorporation (15 pages) |
15 December 2008 | Incorporation (15 pages) |