Twickenham
Middlesex
TW2 7SE
Director Name | Sumant Chandran Naidu |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1996(23 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 13 June 2000) |
Role | Sales |
Correspondence Address | 22 Fielding Avenue Twickenham Middlesex TW2 5LY |
Secretary Name | Wendy Anne Naidu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1996(23 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 13 June 2000) |
Role | Secretary |
Correspondence Address | 22 Fielding Avenue Twickenham Middlesex TW2 5LY |
Director Name | Mr Eric Phillips |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 1992) |
Role | Salesman |
Correspondence Address | 79 Onslow Road Richmond Surrey TW10 6QA |
Director Name | Mrs Penelope Ann Phillips |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1996) |
Role | Secretary |
Correspondence Address | 44 Craneford Way Twickenham Middlesex TW2 7SE |
Secretary Name | Mr Peter Charles Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 120 Church Road Teddington Middlesex TW11 8QL |
Secretary Name | Nelun Perera Gunasekera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | 16 Gainsborough Gardens Greenford Middlesex UB6 0JG |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 October 1999 | Receiver ceasing to act (1 page) |
5 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 February 1998 | Administrative Receiver's report (7 pages) |
9 September 1997 | Appointment of receiver/manager (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 143 clocktower road isleworth middlesex TW7 6DT (1 page) |
16 June 1997 | Return made up to 23/08/96; no change of members (4 pages) |
20 September 1996 | Full accounts made up to 31 March 1995 (13 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New director appointed (1 page) |
13 June 1996 | Secretary resigned (2 pages) |
10 June 1996 | Return made up to 23/08/95; full list of members
|
25 February 1996 | Director resigned (1 page) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |