Richmond
Surrey
TW10 6PA
Secretary Name | Mrs Sarah Townsend |
---|---|
Status | Closed |
Appointed | 10 December 2017(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 September 2019) |
Role | Company Director |
Correspondence Address | 235 Petersham Road Richmond TW10 7AW |
Director Name | Mr John Dalton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Lockheed House 238 Green Lane London SE9 3TL |
Director Name | Mr Anthony Gerard Briggs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 October 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Gregmalin Mount Ararat Road Richmond TW10 6PA |
Registered Address | Gregmalin Mount Ararat Road Richmond TW10 6PA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | John Dalton 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2019 | Application to strike the company off the register (3 pages) |
28 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
10 December 2017 | Registered office address changed from Lockheed House 238 Green Lane London SE9 3TL to Gregmalin Mount Ararat Road Richmond TW10 6PA on 10 December 2017 (1 page) |
10 December 2017 | Appointment of Mrs Sarah Townsend as a secretary on 10 December 2017 (2 pages) |
10 December 2017 | Appointment of Mrs Mary Natalie Briggs as a director on 10 December 2017 (2 pages) |
10 December 2017 | Appointment of Mrs Sarah Townsend as a secretary (2 pages) |
10 December 2017 | Termination of appointment of Anthony Gerard Briggs as a director on 14 October 2017 (1 page) |
10 December 2017 | Appointment of Mrs Mary Natalie Briggs as a director on 10 December 2017 (2 pages) |
10 December 2017 | Cessation of Anthony Gerard Briggs as a person with significant control on 14 October 2017 (1 page) |
10 December 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
10 December 2017 | Notification of Mary Natalie Briggs as a person with significant control on 14 October 2017 (2 pages) |
10 December 2017 | Notification of Mary Natalie Briggs as a person with significant control on 14 October 2017 (2 pages) |
10 December 2017 | Appointment of Mrs Sarah Townsend as a secretary on 10 December 2017 (2 pages) |
10 December 2017 | Cessation of Anthony Gerard Briggs as a person with significant control on 14 October 2017 (1 page) |
10 December 2017 | Termination of appointment of Anthony Gerard Briggs as a director on 14 October 2017 (1 page) |
10 December 2017 | Registered office address changed from Lockheed House 238 Green Lane London SE9 3TL to Gregmalin Mount Ararat Road Richmond TW10 6PA on 10 December 2017 (1 page) |
10 December 2017 | Appointment of Mrs Sarah Townsend as a secretary (2 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 October 2015 | Termination of appointment of John Dalton as a director on 1 January 2014 (1 page) |
27 October 2015 | Appointment of Mr Anthony Gerard Briggs as a director on 1 January 2014 (2 pages) |
27 October 2015 | Appointment of Mr Anthony Gerard Briggs as a director on 1 January 2014 (2 pages) |
27 October 2015 | Termination of appointment of John Dalton as a director on 1 January 2014 (1 page) |
27 October 2015 | Termination of appointment of John Dalton as a director on 1 January 2014 (1 page) |
27 October 2015 | Appointment of Mr Anthony Gerard Briggs as a director on 1 January 2014 (2 pages) |
18 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 August 2013 | Incorporation
|
6 August 2013 | Incorporation
|