Richmond Upon Thames
Surrey
TW9 2SE
Director Name | Mr Robert Charles Rice |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Director Name | Mr Clive Apollo Gosling |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-7 Twickenham Road Richmond Upon Thames Surrey TW9 2SE |
Registered Address | 4-7 Twickenham Road Richmond Upon Thames Surrey TW9 2SE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2013 | Application to strike the company off the register (3 pages) |
22 March 2013 | Application to strike the company off the register (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 October 2011 | Termination of appointment of Clive Apollo Gosling as a director on 25 October 2011 (1 page) |
25 October 2011 | Termination of appointment of Clive Gosling as a director (1 page) |
26 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Registered office address changed from 4 Wimborne Road Poole Dorset BH15 2BU United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 4 Wimborne Road Poole Dorset BH15 2BU United Kingdom on 26 October 2010 (1 page) |
29 June 2010 | Appointment of Mr David Hayward as a director (3 pages) |
29 June 2010 | Termination of appointment of Robert Rice as a director (2 pages) |
29 June 2010 | Appointment of Mr Clive Apollo Gosling as a director (3 pages) |
29 June 2010 | Appointment of Mr Clive Apollo Gosling as a director (3 pages) |
29 June 2010 | Termination of appointment of Robert Rice as a director (2 pages) |
29 June 2010 | Appointment of Mr David Hayward as a director (3 pages) |
17 June 2010 | Incorporation (10 pages) |
17 June 2010 | Incorporation (10 pages) |