Roehampton
London
SW15 5PZ
Director Name | Mr Robert Alan Hickford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Helena Place London E9 7NJ |
Secretary Name | Claire Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 259 Clarence Lane Roehampton London SW15 5PZ |
Registered Address | Ashcombe House, 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 February 2011 | Registered office address changed from 34 Bective Road Putney London SW15 2QA on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 34 Bective Road Putney London SW15 2QA on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 34 Bective Road Putney London SW15 2QA on 7 February 2011 (2 pages) |
6 January 2011 | Annual return made up to 29 August 2010 with a full list of shareholders Statement of capital on 2011-01-06
|
6 January 2011 | Annual return made up to 29 August 2010 with a full list of shareholders Statement of capital on 2011-01-06
|
30 December 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
30 December 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
5 October 2009 | Termination of appointment of Claire Taylor as a secretary (1 page) |
5 October 2009 | Termination of appointment of Claire Taylor as a secretary (1 page) |
22 September 2009 | Secretary appointed claire taylor (2 pages) |
22 September 2009 | Appointment terminated director robert hickford (1 page) |
22 September 2009 | Director appointed christopher james o'reilly (2 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 31 corsham street london N1 6DR (1 page) |
22 September 2009 | Appointment Terminated Director robert hickford (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 31 corsham street london N1 6DR (1 page) |
22 September 2009 | Secretary appointed claire taylor (2 pages) |
22 September 2009 | Director appointed christopher james o'reilly (2 pages) |
29 August 2009 | Incorporation (17 pages) |
29 August 2009 | Incorporation (17 pages) |