Richmond
Surrey
TW9 1XZ
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Mark Damion Roach |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | 6 Manor Park Richmond Surrey TW9 1XZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
213.9k at £1 | Janet Ashby 100.00% Redeemable Preference |
---|---|
2 at £1 | Janet Ashby 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,692 |
Cash | £10 |
Current Liabilities | £7,328 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Application to strike the company off the register (3 pages) |
7 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
8 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 December 2014 | Registered office address changed from 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA to 6 Manor Park Richmond Surrey TW9 1XZ on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA to 6 Manor Park Richmond Surrey TW9 1XZ on 19 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Wincham Accountants Limited as a secretary on 30 November 2014 (1 page) |
8 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Termination of appointment of Wincham Accountants Limited as a secretary on 30 November 2014 (1 page) |
8 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 December 2014 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Wincham Accountants Limited as a secretary on 30 November 2014 (1 page) |
5 December 2014 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Wincham Accountants Limited as a secretary on 30 November 2014 (1 page) |
5 December 2014 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA on 5 December 2014 (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
25 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
25 April 2013 | Termination of appointment of Mark Roach as a director (1 page) |
25 April 2013 | Appointment of Janet Ashby as a director (2 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
25 April 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages) |
25 April 2013 | Termination of appointment of Mark Roach as a director (1 page) |
25 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
25 April 2013 | Appointment of Janet Ashby as a director (2 pages) |
25 April 2013 | Termination of appointment of Malcolm Roach as a director (1 page) |
25 April 2013 | Termination of appointment of Malcolm Roach as a director (1 page) |
25 April 2013 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 (2 pages) |
25 October 2012 | Incorporation (22 pages) |
25 October 2012 | Incorporation (22 pages) |