Richland
Wa 99354
United States
Director Name | Mr Richard Allen Scott |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Owlswood Horsepond Road Cane End Reading Berks RG4 9HJ |
Registered Address | 13/15 Carteret Street London SW1H 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Kenn Petersen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£159,938 |
Current Liabilities | £159,938 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 23 July 2014 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 July 2014 | Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY on 9 July 2014 (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Mr. Kenn Petersen on 1 June 2014 (2 pages) |
4 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Mr. Kenn Petersen on 1 June 2014 (2 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Registered office address changed from C/O Helmores Uk Llp 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from C/O Helmores Uk Llp 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England on 8 March 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
20 July 2011 | Registered office address changed from C/O Norman Alexander & Co 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Director's details changed for Mr. Kenn Petersen on 3 June 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr. Kenn Petersen on 3 June 2011 (2 pages) |
6 April 2011 | Termination of appointment of Richard Scott as a director (2 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Mr. Kenn Petersen on 3 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr. Kenn Petersen on 3 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Richard Allen Scott on 3 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Richard Allen Scott on 3 June 2010 (2 pages) |
4 August 2009 | Director appointed richard allen scott (2 pages) |
16 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
3 June 2009 | Incorporation (17 pages) |