Richmond
Surrey
TW9 3NS
Director Name | Mr Roderick George MacDonald |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 92 Deodar Road London SW15 2NJ |
Director Name | Mrs Jane Louise Thompson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Aviation Consultant |
Country of Residence | England |
Correspondence Address | 16 The Larchlands Penn Buckinghamshire HP10 8AB |
Website | runwaysuk.com |
---|---|
Telephone | 07 802887844 |
Telephone region | Mobile |
Registered Address | 36 Lawn Crescent Richmond Surrey TW9 3NS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
43 at £1 | Jane Louise Thompson 43.00% Ordinary |
---|---|
37 at £1 | Andrew Edward Carrington Dowdign 37.00% Ordinary |
20 at £1 | Roderick George Macdonald 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,782 |
Cash | £5,139 |
Current Liabilities | £60,037 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2018 | Application to strike the company off the register (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
20 August 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
16 May 2018 | Termination of appointment of Jane Louise Thompson as a director on 16 May 2018 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 August 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
5 February 2016 | Termination of appointment of Roderick George Macdonald as a director on 23 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Roderick George Macdonald as a director on 23 January 2016 (1 page) |
7 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 November 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
7 November 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
13 September 2013 | Company name changed mom LIMITED\certificate issued on 13/09/13
|
13 September 2013 | Company name changed mom LIMITED\certificate issued on 13/09/13
|
30 July 2013 | Incorporation
|
30 July 2013 | Incorporation
|