Richmond
Surrey
TW9 1HY
Director Name | Mr Bernardus Johannes Arnoldus Van Schriek |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 21 October 2013(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Metro Building 1 Butterwick Hammersmith London W6 8DL |
Secretary Name | Mr Iynkaran Veerasingam |
---|---|
Status | Closed |
Appointed | 10 December 2014(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 April 2021) |
Role | Company Director |
Correspondence Address | Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mr Timothy David Woodcock |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
Director Name | Mr Michael James Patton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
Secretary Name | Niall Anthony McGinnity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2013) |
Role | Company Director |
Correspondence Address | Suite 75 Victoria Place Wellwood Street Belfast Antrim BT12 5FX Northern Ireland |
Director Name | Richard Major |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mr Christopher Joseph Wood |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 January 2013(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Metro Building 1 Butterwick Hammersmith London W6 8DL |
Secretary Name | Miss Jodie Cramphorn |
---|---|
Status | Resigned |
Appointed | 10 July 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2014) |
Role | Company Director |
Correspondence Address | Metro Building 1 Butterwick Hammersmith London W6 8DL |
Registered Address | Metro Building 1 Butterwick Hammersmith London W6 8DL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Ingresso Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,419,874 |
Cash | £349,198 |
Current Liabilities | £431,476 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 December 2016 | Director's details changed for Mr Bernardus Johannes Arnoldus Van Schriek on 3 March 2016 (4 pages) |
---|---|
1 December 2016 | Restoration by order of the court (3 pages) |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
10 December 2014 | Termination of appointment of Jodie Cramphorn as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Iynkaran Veerasingam as a secretary on 10 December 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
7 November 2013 | Termination of appointment of Michael Patton as a director (1 page) |
7 November 2013 | Appointment of Mr Bernardus Johannes Arnoldus Van Schriek as a director (2 pages) |
10 July 2013 | Termination of appointment of Niall Mcginnity as a secretary (1 page) |
10 July 2013 | Appointment of Miss Jodie Cramphorn as a secretary (1 page) |
5 July 2013 | Termination of appointment of Christopher Wood as a director (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Appointment of Mr Chris Wood as a director (2 pages) |
15 January 2013 | Termination of appointment of Richard Major as a director (1 page) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Secretary's details changed for Naill Anthony Mcgrinnity on 10 August 2011 (1 page) |
22 December 2011 | Appointment of Richard Major as a director (3 pages) |
18 October 2011 | Appointment of Naill Anthony Mcgrinnity as a secretary (3 pages) |
18 July 2011 | Termination of appointment of Timothy Woodcock as a director (2 pages) |
18 July 2011 | Registered office address changed from Greyhound House 23-24 George Street Richmond Surrey TW9 1HY United Kingdom on 18 July 2011 (2 pages) |
1 June 2011 | Appointment of Michael Patton as a director (3 pages) |
19 May 2011 | Appointment of Mr Roy Nathan Merritt as a director (3 pages) |
16 March 2011 | Company name changed ticketswitch retail LIMITED\certificate issued on 16/03/11
|
28 February 2011 | Change of name notice (1 page) |
23 December 2010 | Incorporation (22 pages) |