Twickenham
Middlesex
TW1 1HX
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1994(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elmwood Road Chiswick London W4 3DZ |
Director Name | Ms Suzanne Jane King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Ms Anne Janette Joseph |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Hillway London N6 6DP |
Director Name | Mr David Palmer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(35 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 June 1993) |
Role | Finance Director |
Correspondence Address | Orchard House Colebach Lutterworth Leicester LE17 4HT |
Secretary Name | Ms Anne Janette Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Hillway London N6 6DP |
Secretary Name | Robert Christopher Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 95 Cole Park Road Twickenham Middlesex TW1 1HX |
Secretary Name | Ms Annmarie Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Hollyoak Grove Solihull West Midlands B91 3TZ |
Registered Address | Oriel House 26,The Quadrant Richmond Surrey. TW9 1DL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,688 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2001 | Application for striking-off (1 page) |
21 November 2001 | Director resigned (1 page) |
8 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
20 January 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
15 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
26 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
22 March 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
31 July 1998 | Return made up to 01/08/98; full list of members (6 pages) |
25 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 August 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
5 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
25 July 1996 | Secretary resigned (1 page) |
24 July 1996 | New secretary appointed (2 pages) |
16 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
28 April 1995 | Company name changed northern antique dealers' fair l imited\certificate issued on 01/05/95 (4 pages) |