Twickenham
TW1 1JA
Director Name | Mr Roderick Rhind |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 102a Cole Park Road Twickenham TW1 1JA |
Director Name | Mr Nigel John Guthrie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Marcar House Parkshot Richmond Surrey TW9 2RG |
Director Name | Marketing Initiatives Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Correspondence Address | 34 Paradise Road Richmond Surrey TW9 1SE |
Website | diamondimporting.com |
---|
Registered Address | Parkshot House C/O Marketing Initiatives Limited 5 Kew Road Richmond Surrey TW9 2PR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
70 at £0.01 | Roderick Rhind 70.00% Ordinary |
---|---|
30 at £0.01 | Robin Rhind 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144 |
Cash | £5,438 |
Current Liabilities | £8,234 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
27 June 2023 | Registered office address changed from 102a Cole Park Road Twickenham TW1 1JA England to Parkshot House C/O Marketing Initiatives Limited 5 Kew Road Richmond Surrey TW9 2PR on 27 June 2023 (1 page) |
---|---|
27 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
20 October 2022 | Registered office address changed from 50 Park House Gardens Twickenham Surrey TW1 2DE England to 102a Cole Park Road Twickenham TW1 1JA on 20 October 2022 (1 page) |
14 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
30 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
23 December 2021 | Registered office address changed from Springfield House C/O Holden Thomas Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to 50 Park House Gardens Twickenham Surrey TW1 2DE on 23 December 2021 (1 page) |
30 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
6 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
3 July 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
2 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
2 April 2020 | Registered office address changed from 10 st. Georges Yard Farnham Surrey GU9 7LW United Kingdom to Springfield House C/O Holden Thomas Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2 April 2020 (1 page) |
4 July 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
18 July 2017 | Registered office address changed from Marcar House Parkshot Richmond Surrey TW9 2RG to 10 st. Georges Yard Farnham Surrey GU9 7LW on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Marcar House Parkshot Richmond Surrey TW9 2RG to 10 st. Georges Yard Farnham Surrey GU9 7LW on 18 July 2017 (1 page) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 February 2014 | Termination of appointment of Nigel Guthrie as a director (1 page) |
25 February 2014 | Termination of appointment of Nigel Guthrie as a director (1 page) |
22 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 March 2013 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
5 March 2013 | Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
26 February 2013 | Statement of capital following an allotment of shares on 1 October 2011
|
26 February 2013 | Statement of capital following an allotment of shares on 1 October 2011
|
26 February 2013 | Statement of capital following an allotment of shares on 1 October 2011
|
9 November 2012 | Registered office address changed from 34 Paradise Road Richmond Surrey TW9 1SE on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 34 Paradise Road Richmond Surrey TW9 1SE on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 34 Paradise Road Richmond Surrey TW9 1SE on 9 November 2012 (1 page) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Termination of appointment of Marketing Initiatives Limited as a director (1 page) |
21 July 2011 | Termination of appointment of Marketing Initiatives Limited as a director (1 page) |
6 July 2011 | Incorporation
|
6 July 2011 | Incorporation
|