MEMORIES OF CHINA (OSTERLEY) LTD

THE RICHMOND PARTNERSHIP THE RICHMOND PARTNERSHIP, Richmond, TW9 1UF, Surrey
StatusDISSOLVED
Company No.04933982
CategoryPrivate Limited Company
Incorporated15 Oct 2003
Age20 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution30 Jan 2013
Years11 years, 4 months, 17 days

SUMMARY

MEMORIES OF CHINA (OSTERLEY) LTD is an dissolved private limited company with number 04933982. It was incorporated 20 years, 8 months, 1 day ago, on 15 October 2003 and it was dissolved 11 years, 4 months, 17 days ago, on 30 January 2013. The company address is THE RICHMOND PARTNERSHIP THE RICHMOND PARTNERSHIP, Richmond, TW9 1UF, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2012

Action Date: 16 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-16

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 21 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-21

Old address: 84 Albert Hall Mansions Prince Consort Road Kensington Gore London SW7 2AQ

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Marufa Begum Uddin

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Marufa Begum Uddin

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; no change of members

Documents

View document PDF

Gazette notice compulsory

Date: 28 Apr 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/05 to 30/09/05

Documents

View document PDF

Accounts with made up date

Date: 18 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 11/03/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed khan & uddin property LTD\certificate issued on 07/02/05

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/04; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3-ZERO ELECTRICAL CONTRACTORS LTD

30 HIGH LANE EAST,WEST HALLAM,DE7 6HW

Number:11448880
Status:ACTIVE
Category:Private Limited Company

ABBEY CARE AND NURSING @HOME LIMITED

THE COURTHOUSE 2-6 TOWN END ROAD,SHEFFIELD,S35 9YY

Number:06377457
Status:ACTIVE
Category:Private Limited Company

BLACKMORE RIDGE PROPERTIES LTD

TOP FLOOR, CORNER HOUSE,BRAINTREE,CM7 3HQ

Number:11249736
Status:ACTIVE
Category:Private Limited Company

CELLAR CHESTER LIMITED

21 CITY ROAD,CHESTER,CH1 3AE

Number:08600107
Status:ACTIVE
Category:Private Limited Company

MERRYVALLS LIMITED

MERRYVALLS COTTAGE BISHOPS WOOD ROAD,DROITWICH,WR9 0LD

Number:08461539
Status:ACTIVE
Category:Private Limited Company

PK INC LIMITED

31 GREENHOLM AVENUE,GLASGOW,G76 7AJ

Number:SC468358
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source