Richmond Upon Thames
Surrey
TW9 1NL
Director Name | Mr Peter Dennis Blandford Townshend |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 October 2017) |
Role | Muscian |
Country of Residence | England |
Correspondence Address | 4 Friars Lane Richmond Green Surrey TW9 1NL |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Laurence Warren Finger |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Peter Harlow Button |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(9 months, 4 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 18 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Drury Lane Covent Garden London WC2B 5RZ |
Director Name | Mr James Edward Alexander Hardy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(9 months, 4 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 18 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Drury Lane Covent Garden London WC2B 5RZ |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
19 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2017 | Final Gazette dissolved following liquidation (1 page) |
19 July 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
19 July 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
19 April 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (16 pages) |
19 April 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (16 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 14 March 2016 (19 pages) |
25 May 2016 | Liquidators statement of receipts and payments to 14 March 2016 (19 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 14 March 2016 (19 pages) |
20 May 2016 | Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 May 2016 (2 pages) |
2 June 2015 | Liquidators statement of receipts and payments to 14 March 2015 (17 pages) |
2 June 2015 | Liquidators' statement of receipts and payments to 14 March 2015 (17 pages) |
2 June 2015 | Liquidators' statement of receipts and payments to 14 March 2015 (17 pages) |
23 September 2014 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 9Th Floor Bond Court Leeds West Yorkshire LS1 2JZ on 23 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 9Th Floor Bond Court Leeds West Yorkshire LS1 2JZ on 23 September 2014 (2 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 14 March 2014 (20 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 14 March 2014 (20 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 14 March 2014 (20 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 14 March 2013 (15 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (15 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (15 pages) |
12 April 2012 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 12 April 2012 (3 pages) |
12 April 2012 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 12 April 2012 (3 pages) |
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Declaration of solvency (3 pages) |
5 April 2012 | Declaration of solvency (3 pages) |
2 April 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (3 pages) |
2 April 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (3 pages) |
30 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
30 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
1 February 2012 | Termination of appointment of Peter Button as a director (2 pages) |
1 February 2012 | Termination of appointment of Peter Button as a director (2 pages) |
1 February 2012 | Termination of appointment of James Hardy as a director (2 pages) |
1 February 2012 | Termination of appointment of James Hardy as a director (2 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2012 | Appointment of Peter Harlow Button as a director (3 pages) |
4 January 2012 | Appointment of Mr James Edward Alexander Hardy as a director (3 pages) |
4 January 2012 | Appointment of Peter Harlow Button as a director (3 pages) |
4 January 2012 | Appointment of Mr James Edward Alexander Hardy as a director (3 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
7 July 2011 | Termination of appointment of Laurence Finger as a director (2 pages) |
7 July 2011 | Termination of appointment of Laurence Finger as a director (2 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
5 July 2011 | Appointment of Rachel Fuller as a director (3 pages) |
5 July 2011 | Appointment of Peter Dennis Blanford Townshend as a director (3 pages) |
5 July 2011 | Appointment of Rachel Fuller as a director (3 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
5 July 2011 | Appointment of Peter Dennis Blanford Townshend as a director (3 pages) |
10 June 2011 | Appointment of Mr Laurence Warren Finger as a director (2 pages) |
10 June 2011 | Appointment of Mr Laurence Warren Finger as a director (2 pages) |
28 February 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
28 February 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
25 February 2011 | Incorporation (21 pages) |
25 February 2011 | Incorporation (21 pages) |