Richmond
Surrey
TW9 1EU
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr James Edward Coleman Davis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4a Church Court Richmond Surrey TW9 1JL |
Secretary Name | James Edward Coleman Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | 4a Church Court Richmond Surrey TW9 1JL |
Director Name | Mr Lakshman Gupta |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2015) |
Role | Head Corporate Finance |
Country of Residence | Malaysia |
Correspondence Address | 1 Golden Court Richmond Surrey TW9 1EU |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Registered Address | 1 Golden Court Richmond Surrey TW9 1EU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | Four Cross Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Termination of appointment of Lakshman Gupta as a director on 21 December 2015 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 November 2013 | Full accounts made up to 31 January 2013 (18 pages) |
22 August 2013 | Director's details changed for Brian Dominic Arthur Kelly on 6 October 2012 (2 pages) |
22 August 2013 | Director's details changed for Brian Dominic Arthur Kelly on 6 October 2012 (2 pages) |
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
9 April 2013 | Appointment of Mr Lakshman Gupta as a director (2 pages) |
9 April 2013 | Termination of appointment of James Davis as a director (1 page) |
9 April 2013 | Termination of appointment of James Davis as a secretary (1 page) |
6 November 2012 | Full accounts made up to 31 January 2012 (18 pages) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Full accounts made up to 31 January 2011 (18 pages) |
8 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Company name changed fmco 1 LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Change of name notice (2 pages) |
23 September 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
23 September 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 September 2010 (2 pages) |
23 September 2010 | Current accounting period shortened from 31 August 2011 to 31 January 2011 (3 pages) |
23 September 2010 | Appointment of Brian Dominic Arthur Kelly as a director (3 pages) |
23 September 2010 | Termination of appointment of David Pudge as a director (2 pages) |
23 September 2010 | Appointment of James Edward Coleman Davis as a secretary (3 pages) |
23 September 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
23 September 2010 | Appointment of James Edward Coleman Davis as a director (3 pages) |
20 September 2010 | Change of name notice (2 pages) |
20 September 2010 | Company name changed walnutpoint LIMITED\certificate issued on 20/09/10
|
2 August 2010 | Incorporation (50 pages) |