Richmond
Surrey
TW9 3AP
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 South Hill Road Gravesend Kent DA12 1JX |
Registered Address | 88a Kew Green Richmond Surrey TW9 3AP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Miss Annette Jill De Lacey on 30 July 2015 (3 pages) |
28 August 2015 | Registered office address changed from , Zebedee Cottage 117 High Street, Burbage, Wiltshire, SN8 3AA to 88a Kew Green Richmond Surrey TW9 3AP on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Miss Annette Jill De Lacey on 30 July 2015 (3 pages) |
28 August 2015 | Registered office address changed from Zebedee Cottage 117 High Street Burbage Wiltshire SN8 3AA to 88a Kew Green Richmond Surrey TW9 3AP on 28 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 August 2015 | Registered office address changed from , Zebedee Cottage 117 High Street, Burbage, Wiltshire, SN8 3AA to 88a Kew Green Richmond Surrey TW9 3AP on 28 August 2015 (2 pages) |
21 February 2015 | Registered office address changed from , Witley Station House Station Approach, Wormley, Godalming, Surrey, GU8 5TB, England to Zebedee Cottage 117 High Street Burbage Wiltshire SN8 3AA on 21 February 2015 (2 pages) |
21 February 2015 | Register inspection address has been changed to Zebedee Cottage 117 High Street Burbage Wiltshire SN8 3AA (2 pages) |
21 February 2015 | Register inspection address has been changed to Zebedee Cottage 117 High Street Burbage Wiltshire SN8 3AA (2 pages) |
21 February 2015 | Registered office address changed from , Witley Station House Station Approach, Wormley, Godalming, Surrey, GU8 5TB, England to Zebedee Cottage 117 High Street Burbage Wiltshire SN8 3AA on 21 February 2015 (2 pages) |
2 October 2014 | Company name changed tumblestone LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Registered office address changed from , 122 - 126, Tooley Street, London, SE1 2TU, United Kingdom to Zebedee Cottage 117 High Street Burbage Wiltshire SN8 3AA on 2 October 2014 (1 page) |
2 October 2014 | Company name changed tumblestone LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Registered office address changed from , 122 - 126, Tooley Street, London, SE1 2TU, United Kingdom to Zebedee Cottage 117 High Street Burbage Wiltshire SN8 3AA on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from , 122 - 126, Tooley Street, London, SE1 2TU, United Kingdom to Zebedee Cottage 117 High Street Burbage Wiltshire SN8 3AA on 2 October 2014 (1 page) |
30 September 2014 | Appointment of Ms Annette De Lacey as a director on 24 February 2014 (2 pages) |
30 September 2014 | Appointment of Ms Annette De Lacey as a director on 24 February 2014 (2 pages) |
31 March 2014 | Termination of appointment of Brian Wadlow as a director (1 page) |
31 March 2014 | Termination of appointment of Brian Wadlow as a director (1 page) |
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|