Twickenham
Middlesex
TW1 1HR
Director Name | Mr David George Weston |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Grove Brill Road Horton Cum Studley Oxford Oxfordshire OX33 1BU |
Secretary Name | Miss Jean Dorothy Love |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Place Twickenham Middlesex TW1 1HR |
Secretary Name | Mrs Ethel Queenie Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 7 Hilly Fields Crescent Brockley London SE4 1QA |
Director Name | Douglas Kenneth Hallam |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2000) |
Role | Accountant Company Director |
Correspondence Address | 7 Hillyfields Crescent Brockley London SE4 1QA |
Director Name | Douglas Kenneth Hallam |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2000) |
Role | Accountant Company Director |
Correspondence Address | 7 Hillyfields Crescent Brockley London SE4 1QA |
Secretary Name | Ultrapulse Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1993) |
Correspondence Address | 39 Mays Hill Road Shortlands Bromley Kent BR2 0HS |
Secretary Name | HFC Secretarial & Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1996(35 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 August 1998) |
Correspondence Address | 7 Hilly Fields Crescent Brockley London SE4 1QA |
Director Name | Holme Manor Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1996(35 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 August 1997) |
Correspondence Address | 7 Hilly Fields Crescent Brockley London SE4 1QA |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80,126 |
Current Liabilities | £90,856 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2006 | Application for striking-off (1 page) |
6 January 2006 | Restoration by order of the court (4 pages) |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2002 | Return made up to 05/06/02; full list of members
|
28 May 2002 | Application for striking-off (1 page) |
14 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
29 November 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 05/06/00; full list of members (7 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 June 1999 | Return made up to 05/06/99; full list of members (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 7 hillyfields crescent london SE4 (1 page) |
29 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
10 May 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
3 July 1996 | Return made up to 05/06/96; full list of members (7 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
3 July 1995 | Return made up to 05/06/95; no change of members (6 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
29 November 1961 | Incorporation (10 pages) |