Richmond
TW10 6LW
Director Name | Ms Kayoko Okudoh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 January 2018(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 June 2019) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | 141 Farriers Road Epsom KT17 1NS |
Director Name | Saul Rubin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 78 Church Road Richmond TW10 6LW |
Registered Address | 78 Church Road Richmond TW10 6LW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
50 at £0.01 | Mei Rubin 50.00% Ordinary |
---|---|
50 at £0.01 | Saul Rubin 50.00% Ordinary |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2019 | Application to strike the company off the register (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
25 October 2018 | Termination of appointment of Saul Rubin as a director on 21 October 2018 (1 page) |
17 February 2018 | Confirmation statement made on 6 February 2018 with updates (3 pages) |
1 February 2018 | Director's details changed for Ms Kayoko Obudoh on 1 January 2018 (2 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
1 January 2018 | Appointment of Ms Kayoko Obudoh as a director on 1 January 2018 (2 pages) |
1 January 2018 | Appointment of Ms Kayoko Obudoh as a director on 1 January 2018 (2 pages) |
8 December 2017 | Resolutions
|
8 December 2017 | Resolutions
|
11 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
18 February 2017 | Registered office address changed from 91 Ennerdale Road Richmond Surrey TW9 2DN England to 78 Church Road Richmond TW10 6LW on 18 February 2017 (1 page) |
18 February 2017 | Registered office address changed from 91 Ennerdale Road Richmond Surrey TW9 2DN England to 78 Church Road Richmond TW10 6LW on 18 February 2017 (1 page) |
18 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
26 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
26 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
21 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
22 November 2015 | Registered office address changed from C/O David Graystone 71 Raleigh Road Richmond Surrey TW9 2DU to 91 Ennerdale Road Richmond Surrey TW9 2DN on 22 November 2015 (1 page) |
22 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 November 2015 | Registered office address changed from C/O David Graystone 71 Raleigh Road Richmond Surrey TW9 2DU to 91 Ennerdale Road Richmond Surrey TW9 2DN on 22 November 2015 (1 page) |
22 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 March 2015 | Registered office address changed from 8 Melliss Avenue Richmond Surrey TW9 4BQ to C/O David Graystone 71 Raleigh Road Richmond Surrey TW9 2DU on 1 March 2015 (1 page) |
1 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Registered office address changed from 8 Melliss Avenue Richmond Surrey TW9 4BQ to C/O David Graystone 71 Raleigh Road Richmond Surrey TW9 2DU on 1 March 2015 (1 page) |
1 March 2015 | Registered office address changed from 8 Melliss Avenue Richmond Surrey TW9 4BQ to C/O David Graystone 71 Raleigh Road Richmond Surrey TW9 2DU on 1 March 2015 (1 page) |
1 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
8 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
6 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Registered office address changed from 2 Green Link Walk Richmond Surrey TW9 4AF United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 2 Green Link Walk Richmond Surrey TW9 4AF United Kingdom on 12 March 2013 (1 page) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|