Richmond
Surrey
TW9 1TJ
Director Name | Ms Georgina Taylor |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN |
Director Name | Mr Matthew David Robinson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 July 2014) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 18 Water Lane Richmond Surrey TW9 1TJ |
Director Name | Miss Lynda Maria Denton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2014(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £45,870 |
Net Worth | £34,114 |
Cash | £1,070 |
Current Liabilities | £486,956 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2023 | Notice of final account prior to dissolution (13 pages) |
18 July 2023 | Progress report in a winding up by the court (14 pages) |
11 July 2022 | Progress report in a winding up by the court (14 pages) |
8 June 2021 | Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 8 June 2021 (2 pages) |
24 May 2021 | Progress report in a winding up by the court (13 pages) |
17 June 2020 | Progress report in a winding up by the court (15 pages) |
19 July 2019 | Registered office address changed from 2nd Floor 33 Blagrave Street Reading RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 19 July 2019 (2 pages) |
15 July 2019 | Progress report in a winding up by the court (14 pages) |
6 June 2018 | Progress report in a winding up by the court (14 pages) |
29 June 2017 | Progress report in a winding up by the court (13 pages) |
29 June 2017 | Progress report in a winding up by the court (13 pages) |
7 June 2016 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 7 June 2016 (2 pages) |
3 June 2016 | Appointment of a liquidator (1 page) |
3 June 2016 | Appointment of a liquidator (1 page) |
11 January 2016 | Director's details changed for Ms Georgina Taylor on 7 December 2015 (2 pages) |
11 January 2016 | Director's details changed for Ms Georgina Taylor on 7 December 2015 (2 pages) |
11 January 2016 | Director's details changed for Ms Georgina Taylor on 7 December 2015 (2 pages) |
11 January 2016 | Director's details changed for Ms Georgina Taylor on 7 December 2015 (2 pages) |
22 June 2015 | Order of court to wind up (2 pages) |
22 June 2015 | Order of court to wind up (2 pages) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-05-28
|
15 May 2015 | Compulsory strike-off action has been suspended (1 page) |
15 May 2015 | Compulsory strike-off action has been suspended (1 page) |
13 May 2015 | Appointment of Ms Georgina Taylor as a director on 1 March 2015 (2 pages) |
13 May 2015 | Appointment of Ms Georgina Taylor as a director on 1 March 2015 (2 pages) |
13 May 2015 | Termination of appointment of Lynda Maria Denton as a director on 1 March 2015 (1 page) |
13 May 2015 | Appointment of Ms Georgina Taylor as a director on 1 March 2015 (2 pages) |
13 May 2015 | Termination of appointment of Lynda Maria Denton as a director on 1 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Lynda Maria Denton as a director on 1 March 2015 (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2014 | Appointment of Miss Lynda Maria Denton as a director on 23 July 2014 (2 pages) |
8 September 2014 | Appointment of Miss Lynda Maria Denton as a director on 23 July 2014 (2 pages) |
7 September 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Termination of appointment of Matthew David Robinson as a director on 23 July 2014 (1 page) |
7 September 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Registered office address changed from Downs House Baydon Marlborough Wiltshire SN8 2JS to 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN on 7 September 2014 (1 page) |
7 September 2014 | Termination of appointment of Matthew David Robinson as a director on 23 July 2014 (1 page) |
7 September 2014 | Registered office address changed from Downs House Baydon Marlborough Wiltshire SN8 2JS to 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN on 7 September 2014 (1 page) |
7 September 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Registered office address changed from Downs House Baydon Marlborough Wiltshire SN8 2JS to 2a Zodiac House Calleva Park Aldermaston Reading RG7 8HN on 7 September 2014 (1 page) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2013-11-25
|
18 November 2013 | Registered office address changed from 16 Marchmont Road Richmond Surrey TW10 6NQ on 18 November 2013 (1 page) |
18 November 2013 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
18 November 2013 | Registered office address changed from 16 Marchmont Road Richmond Surrey TW10 6NQ on 18 November 2013 (1 page) |
18 November 2013 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
18 November 2013 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
29 May 2013 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
29 May 2013 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
1 May 2013 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 1 May 2013 (2 pages) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Compulsory strike-off action has been suspended (1 page) |
1 March 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 November 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
30 November 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
30 November 2010 | Registered office address changed from , 18 Water Lane, Richmond, Surrey, TW9 1TJ on 30 November 2010 (2 pages) |
30 November 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
30 November 2010 | Registered office address changed from , 18 Water Lane, Richmond, Surrey, TW9 1TJ on 30 November 2010 (2 pages) |
30 November 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
29 November 2010 | Administrative restoration application (3 pages) |
29 November 2010 | Administrative restoration application (3 pages) |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 March 2009 | Return made up to 02/11/08; full list of members (5 pages) |
11 March 2009 | Return made up to 02/11/08; full list of members (5 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 31 corsham street, london, N1 6DR (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 31 corsham street, london, N1 6DR (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
3 December 2007 | Incorporation (17 pages) |
3 December 2007 | Incorporation (17 pages) |