Richmond
Surrey
TW10 6UA
Secretary Name | Nicolas Karonias |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Holbrook House 34/38 Hill Rise Richmond Surrey TW10 6UA |
Director Name | Mr William Donald George Power |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holbrook House 34/38 Hill Rise Richmond Surrey TW10 6UA |
Telephone | 020 83322662 |
---|---|
Telephone region | London |
Registered Address | Holbrook House 34/38 Hill Rise Richmond Surrey TW10 6UA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Robert Leigh 60.00% Ordinary A |
---|---|
40 at £1 | Featherstone Leigh LTD 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£21,089 |
Cash | £1,511 |
Current Liabilities | £22,700 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2013 | Application to strike the company off the register (3 pages) |
29 July 2013 | Application to strike the company off the register (3 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
13 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Company name changed featherstone leigh (commercial) LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Resolutions
|
12 July 2011 | Termination of appointment of William Power as a director (2 pages) |
12 July 2011 | Termination of appointment of William Power as a director (2 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (13 pages) |
25 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (13 pages) |
25 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (13 pages) |
17 November 2010 | Appointment of Mr William Donald George Power as a director (2 pages) |
17 November 2010 | Appointment of Mr William Donald George Power as a director (2 pages) |
29 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
16 February 2010 | Memorandum and Articles of Association (15 pages) |
16 February 2010 | Memorandum and Articles of Association (15 pages) |
16 February 2010 | Change of share class name or designation (2 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
16 February 2010 | Change of share class name or designation (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
21 August 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
21 August 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
4 August 2009 | Incorporation (20 pages) |
4 August 2009 | Incorporation (20 pages) |