Richmond
Surrey
TW9 3NS
Director Name | Mr Anthony Edward Maguire |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rosemary Lodge Whinbush Road Hitchin Hertfordshire SG5 1PF |
Director Name | Mrs Jane Louise Thompson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Aviation Consultant |
Country of Residence | England |
Correspondence Address | 16 The Larchlands Penn Buckinghamshire HP10 8AB |
Director Name | Mr Paul Thorbjorn Wheeler |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Event Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 38 Withdean Crescent Brighton BN1 6WH |
Director Name | Mr Roderick George MacDonald |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 92 Deodar Road London SW15 2NJ |
Director Name | Mr Liam Francis Maquire |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rowley Close Pyrford Surrey GU22 8TA |
Registered Address | 36 Lawn Crescent Kew Richmond Surrey TW9 3NS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
5 at £1 | Peter Waterman 5.00% Ordinary |
---|---|
5 at £1 | Roderick Macdonald 5.00% Ordinary |
45 at £1 | Andrew Dowding 45.00% Ordinary |
25 at £1 | Anthony Maguire 25.00% Ordinary |
20 at £1 | Liam Maguire 20.00% Ordinary |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2018 | Application to strike the company off the register (3 pages) |
17 April 2018 | Termination of appointment of Liam Francis Maquire as a director on 4 April 2016 (1 page) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 April 2016 | Director's details changed for Mr Anthony Edward Maguire on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Andrew Edward Carrington Dowding on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Liam Francis Maquire on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Andrew Edward Carrington Dowding on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Anthony Edward Maguire on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Liam Francis Maquire on 5 April 2016 (2 pages) |
8 February 2016 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
8 February 2016 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 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) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Statement of capital following an allotment of shares on 26 September 2014
|
5 June 2015 | Statement of capital following an allotment of shares on 26 September 2014
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
24 February 2015 | Termination of appointment of Paul Thorbjorn Wheeler as a director on 11 November 2014 (1 page) |
24 February 2015 | Termination of appointment of Jane Louise Thompson as a director on 11 November 2014 (1 page) |
24 February 2015 | Termination of appointment of Paul Thorbjorn Wheeler as a director on 11 November 2014 (1 page) |
24 February 2015 | Termination of appointment of Jane Louise Thompson as a director on 11 November 2014 (1 page) |
28 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|