THE FOUNDATION AND FRIENDS OF RBG KEW TRADING LIMITED

THE FOUNDATION AND FRIENDS OF RBG KEW TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE FOUNDATION AND FRIENDS OF RBG KEW TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03448656
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE FOUNDATION AND FRIENDS OF RBG KEW TRADING LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE FOUNDATION AND FRIENDS OF RBG KEW TRADING LIMITED located?

    Registered Office Address
    47 Kew Green
    Kew
    TW9 3AB Richmond
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE FOUNDATION AND FRIENDS OF RBG KEW TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for THE FOUNDATION AND FRIENDS OF RBG KEW TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mrs Miranda Katherine Fisher as a secretary on Mar 19, 2013

    1 pagesAP03

    Termination of appointment of Andrew Nigel Grimshaw as a secretary on Nov 30, 2012

    1 pagesTM02

    Termination of appointment of Andrew Lindsay Burchell as a director on Oct 31, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Annual return made up to Oct 13, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2012

    Statement of capital on Nov 19, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Oct 13, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Oct 13, 2010 with full list of shareholders

    4 pagesAR01

    Annual return made up to Oct 13, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Marcus Ambrose Paul Agius on Nov 18, 2009

    2 pagesCH01

    Director's details changed for Andy Burchell on Nov 18, 2009

    2 pagesCH01

    Secretary's details changed for Andrew Nigel Grimshaw on Nov 18, 2009

    1 pagesCH03

    Accounts made up to Mar 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2007

    2 pagesAA

    legacy

    7 pages363s

    Accounts made up to Mar 31, 2006

    2 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Who are the officers of THE FOUNDATION AND FRIENDS OF RBG KEW TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, Miranda Katherine
    47 Kew Green
    Kew
    TW9 3AB Richmond
    Surrey
    Secretary
    47 Kew Green
    Kew
    TW9 3AB Richmond
    Surrey
    176786780001
    AGIUS, Marcus Ambrose Paul
    47 Kew Green
    Kew
    TW9 3AB Richmond
    Surrey
    Director
    47 Kew Green
    Kew
    TW9 3AB Richmond
    Surrey
    United KingdomBritish5845320004
    BAYLISS, Jeremy David Bagot
    Sheepbridge Court
    Swallowfield
    RG7 1PT Reading
    Berkshire
    Secretary
    Sheepbridge Court
    Swallowfield
    RG7 1PT Reading
    Berkshire
    British55025790002
    CHAPMAN, Anthony David
    19 Page Close
    TW12 3XQ Hampton
    Middlesex
    Secretary
    19 Page Close
    TW12 3XQ Hampton
    Middlesex
    British11345170001
    GRIMSHAW, Andrew Nigel
    47 Kew Green
    Kew
    TW9 3AB Richmond
    Surrey
    Secretary
    47 Kew Green
    Kew
    TW9 3AB Richmond
    Surrey
    British117358010001
    LOWTHER, Alan
    Grey Walls
    Mount Pleasant
    TN6 2NF Crowborough
    East Sussex
    Secretary
    Grey Walls
    Mount Pleasant
    TN6 2NF Crowborough
    East Sussex
    British78095300001
    MARTIN, Robin
    18a Elm Bank Gardens
    SW13 0NT London
    Secretary
    18a Elm Bank Gardens
    SW13 0NT London
    British82150400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAYLISS, Jeremy David Bagot
    Sheepbridge Court
    Swallowfield
    RG7 1PT Reading
    Berkshire
    Director
    Sheepbridge Court
    Swallowfield
    RG7 1PT Reading
    Berkshire
    British55025790002
    BLYTHE, Lucy Schwab
    102 Harord Street
    Fulham
    SW6 6PH London
    Director
    102 Harord Street
    Fulham
    SW6 6PH London
    EnglandAmerican100581070001
    BRINDLE, Christine Helen
    4 Tulip Gardens
    Bedhampton
    PO9 3BQ Havant
    Hampshire
    Director
    4 Tulip Gardens
    Bedhampton
    PO9 3BQ Havant
    Hampshire
    British46734140001
    BURCHELL, Andrew Lindsay
    47 Kew Green
    Kew
    TW9 3AB Richmond
    Surrey
    Director
    47 Kew Green
    Kew
    TW9 3AB Richmond
    Surrey
    United KingdomBritish158377600001
    KIRBY HARRIS, Robert
    Camel View House
    PL30 4LV Bodmin
    Cornwall
    Director
    Camel View House
    PL30 4LV Bodmin
    Cornwall
    British100581140001
    LAPTHORNE, Richard Douglas
    Mill Barn Mill Lane
    Weston Turville
    HP22 5RG Aylesbury
    Buckinghamshire
    Director
    Mill Barn Mill Lane
    Weston Turville
    HP22 5RG Aylesbury
    Buckinghamshire
    United KingdomBritish13722740001
    LAVIN, John Jeffrey
    45 French Street
    TW16 5JL Sunbury On Thames
    Middlesex
    Director
    45 French Street
    TW16 5JL Sunbury On Thames
    Middlesex
    British34281050003
    MITCHELL, Alison
    55 Brookfield Road
    Chiswick
    W4 1DF London
    Director
    55 Brookfield Road
    Chiswick
    W4 1DF London
    British55025770001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0