Fisher's Pond
Eastleigh
Hampshire
SO50 7HH
Director Name | Mr John Neshan Hanson Tiratsoo |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1994(40 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clyde Bank Cottages Hensting Lane Fisher's Pond Eastleigh Hampshire SO50 7HH |
Director Name | Christopher Gregory Hanson Tiratsoo |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1995(41 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 17 December 2019) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Lincoln Road London N2 9DL |
Director Name | Eric Neshan Tiratsoo |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 9 Cambridge Road Beaconsfield Buckinghamshire HP9 1HW |
Director Name | Sylvia Mary Tiratsoo |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(38 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 02 February 2010) |
Role | Company Director |
Correspondence Address | 58 Baring Road Beaconsfield Buckinghamshire HP9 2NE |
Director Name | Mr Nicholas Eric Hanson Tiratsoo |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1994(40 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 November 2008) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 181 Odessa Road London E7 9DX |
Website | jpg.co.uk |
---|
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Technical Production (London) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 March 2007 | Delivered on: 16 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 cambridge road beaconsfield bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2019 | Application to strike the company off the register (3 pages) |
18 September 2019 | Resolutions
|
25 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
22 June 2018 | Director's details changed for Mr John Neshan Hanson Tiratsoo on 22 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr John Neshan Hanson Tiratsoo on 22 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 June 2018 | Secretary's details changed for Mr John Neshan Hanson Tiratsoo on 22 June 2018 (1 page) |
22 June 2018 | Change of details for Technical Productions (London) Limited as a person with significant control on 22 June 2018 (2 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 October 2017 (4 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 March 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
11 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
21 June 2010 | Termination of appointment of Sylvia Tiratsoo as a director (1 page) |
21 June 2010 | Director's details changed for John Neshan Hanson Tiratsoo on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Christopher Gregory Hanson Tiratsoo on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Christopher Gregory Hanson Tiratsoo on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Christopher Gregory Hanson Tiratsoo on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for John Neshan Hanson Tiratsoo on 1 October 2009 (2 pages) |
21 June 2010 | Termination of appointment of Sylvia Tiratsoo as a director (1 page) |
21 June 2010 | Director's details changed for John Neshan Hanson Tiratsoo on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 June 2009 | Appointment terminated director nicholas tiratsoo (1 page) |
30 June 2009 | Appointment terminated director nicholas tiratsoo (1 page) |
3 September 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
21 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
13 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
26 July 2004 | Return made up to 20/06/04; full list of members
|
26 July 2004 | Return made up to 20/06/04; full list of members
|
7 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
7 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
30 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
30 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
30 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
30 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
30 July 2002 | Return made up to 20/06/02; full list of members
|
30 July 2002 | Return made up to 20/06/02; full list of members
|
30 July 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
30 July 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
2 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
6 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
6 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 4 burkes parade beaconsfield bucks HP9 1HW (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 4 burkes parade beaconsfield bucks HP9 1HW (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
4 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
18 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
18 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
20 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
20 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
2 August 1999 | Return made up to 20/06/99; full list of members (8 pages) |
2 August 1999 | Return made up to 20/06/99; full list of members (8 pages) |
24 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
24 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
22 July 1997 | Return made up to 20/06/97; full list of members (8 pages) |
22 July 1997 | Return made up to 20/06/97; full list of members (8 pages) |
2 May 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
2 May 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
8 August 1996 | Return made up to 20/06/96; full list of members (8 pages) |
8 August 1996 | Return made up to 20/06/96; full list of members (8 pages) |
1 May 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
1 May 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
6 September 1995 | New director appointed (4 pages) |
6 September 1995 | New director appointed (4 pages) |
24 July 1995 | Return made up to 20/06/95; full list of members (14 pages) |
24 July 1995 | Return made up to 20/06/95; full list of members (14 pages) |
17 March 1995 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
17 March 1995 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |