Twickenham
Middlesex
TW2 7QN
Director Name | Malcolm Alan Cotton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(9 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 August 2006) |
Role | Managing Director |
Correspondence Address | 16 Claremont Road Teddington Middlesex TW11 8DG |
Director Name | Mr Christopher Stephen Worth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 1993) |
Role | Exhibition Contractor |
Correspondence Address | White Hill Cottage 33 Chenies Rickmansworth Hertfordshire WD3 6ER |
Secretary Name | Mr Christopher Stephen Worth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | White Hill Cottage 33 Chenies Rickmansworth Hertfordshire WD3 6ER |
Secretary Name | Malcolm Alan Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 August 2006) |
Role | Company Director |
Correspondence Address | 16 Claremont Road Teddington Middlesex TW11 8DG |
Director Name | Marcia Dawn Cotton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 August 2006) |
Role | Company Director |
Correspondence Address | 16 Claremont Road Teddington Middlesex TW11 8DG |
Director Name | Stuart William Giddings |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 August 2004) |
Role | Media Director |
Correspondence Address | 51 Station Road Smallford St. Albans Hertfordshire AL4 0HB |
Director Name | Mr Stephen Leslie Bridle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 August 2006) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Addison Avenue Holland Park London W11 4QU |
Director Name | Richard Charles Beagley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 2006) |
Role | Sales Director |
Correspondence Address | 54 Sherland Road Twickenham Middlesex TW1 4HD |
Director Name | Mr Peter James Meaklim |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queen Anne Drive Claygate Surrey KT10 0PP |
Secretary Name | Diane Andrea Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 March 2011) |
Role | Company Director |
Correspondence Address | 25 Defoe Avenue Richmond Surrey TW9 4DS |
Registered Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,627,851 |
Gross Profit | £943,404 |
Net Worth | £956,180 |
Cash | £290,258 |
Current Liabilities | £1,112,019 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
23 July 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
23 July 2013 | Bona Vacantia disclaimer (1 page) |
29 November 2012 | Final Gazette dissolved following liquidation (1 page) |
29 November 2012 | Final Gazette dissolved following liquidation (1 page) |
29 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2012 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
29 August 2012 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 25 March 2012 (5 pages) |
5 April 2012 | Liquidators statement of receipts and payments to 25 March 2012 (5 pages) |
5 April 2012 | Liquidators' statement of receipts and payments to 25 March 2012 (5 pages) |
7 October 2011 | Liquidators' statement of receipts and payments to 25 September 2011 (5 pages) |
7 October 2011 | Liquidators' statement of receipts and payments to 25 September 2011 (5 pages) |
7 October 2011 | Liquidators statement of receipts and payments to 25 September 2011 (5 pages) |
7 June 2011 | Registered office address changed from Fairfax House 461-465 North End Road London SW6 1NZ on 7 June 2011 (2 pages) |
7 June 2011 | Termination of appointment of Diane Charlton as a secretary (2 pages) |
7 June 2011 | Termination of appointment of Peter Meaklim as a director (2 pages) |
7 June 2011 | Termination of appointment of Peter Meaklim as a director (2 pages) |
7 June 2011 | Registered office address changed from Fairfax House 461-465 North End Road London SW6 1NZ on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from Fairfax House 461-465 North End Road London SW6 1NZ on 7 June 2011 (2 pages) |
7 June 2011 | Termination of appointment of Diane Charlton as a secretary (2 pages) |
15 April 2011 | Liquidators statement of receipts and payments to 25 March 2011 (5 pages) |
15 April 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (5 pages) |
15 April 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 25 September 2010 (5 pages) |
8 October 2010 | Liquidators statement of receipts and payments to 25 September 2010 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 25 September 2010 (5 pages) |
7 April 2010 | Liquidators' statement of receipts and payments to 25 March 2010 (5 pages) |
7 April 2010 | Liquidators' statement of receipts and payments to 25 March 2010 (5 pages) |
7 April 2010 | Liquidators statement of receipts and payments to 25 March 2010 (5 pages) |
30 October 2009 | Liquidators' statement of receipts and payments to 25 September 2009 (5 pages) |
30 October 2009 | Liquidators statement of receipts and payments to 25 September 2009 (5 pages) |
30 October 2009 | Liquidators' statement of receipts and payments to 25 September 2009 (5 pages) |
7 July 2009 | Statement of affairs with form 4.19 (6 pages) |
7 July 2009 | Statement of affairs with form 4.19 (6 pages) |
15 April 2009 | Liquidators statement of receipts and payments to 25 March 2009 (5 pages) |
15 April 2009 | Liquidators' statement of receipts and payments to 25 March 2009 (5 pages) |
15 April 2009 | Liquidators' statement of receipts and payments to 25 March 2009 (5 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Statement of affairs with form 4.19 (5 pages) |
11 April 2008 | Appointment of a voluntary liquidator (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Statement of affairs with form 4.19 (5 pages) |
11 April 2008 | Appointment of a voluntary liquidator (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from c/o chemistry communications group PLC melbray mews 158 hurlingham road london SW6 3NG (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from c/o chemistry communications group PLC melbray mews 158 hurlingham road london SW6 3NG (1 page) |
12 February 2008 | Return made up to 03/02/08; full list of members (5 pages) |
12 February 2008 | Return made up to 03/02/08; full list of members (5 pages) |
21 September 2007 | Full accounts made up to 30 November 2006 (12 pages) |
21 September 2007 | Full accounts made up to 30 November 2006 (12 pages) |
13 September 2007 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
13 September 2007 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
10 March 2007 | Return made up to 03/02/07; full list of members (8 pages) |
10 March 2007 | Return made up to 03/02/07; full list of members (8 pages) |
15 December 2006 | Memorandum and Articles of Association (19 pages) |
15 December 2006 | Memorandum and Articles of Association (19 pages) |
11 December 2006 | Company name changed worth communications LIMITED\certificate issued on 11/12/06 (2 pages) |
11 December 2006 | Company name changed worth communications LIMITED\certificate issued on 11/12/06 (2 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
17 August 2006 | Declaration of assistance for shares acquisition (9 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (9 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 20-21 the green richmond surrey TW9 1PX (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 20-21 the green richmond surrey TW9 1PX (1 page) |
11 August 2006 | Director resigned (1 page) |
10 August 2006 | Particulars of mortgage/charge (7 pages) |
10 August 2006 | Particulars of mortgage/charge (7 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
31 March 2006 | Return made up to 03/02/06; full list of members (10 pages) |
31 March 2006 | Return made up to 03/02/06; full list of members (10 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 March 2005 | Return made up to 03/02/05; full list of members (10 pages) |
1 March 2005 | Return made up to 03/02/05; full list of members
|
3 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 November 2004 | £ ic 1400/1350 11/10/04 £ sr [email protected]=50 (1 page) |
4 November 2004 | £ ic 1400/1350 11/10/04 £ sr [email protected]=50 (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Ad 20/10/04--------- £ si 500@1=500 £ ic 900/1400 (2 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Ad 20/10/04--------- £ si 500@1=500 £ ic 900/1400 (2 pages) |
1 April 2004 | Return made up to 03/02/04; full list of members (11 pages) |
1 April 2004 | Return made up to 03/02/04; full list of members (11 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
4 March 2003 | Return made up to 03/02/03; full list of members (10 pages) |
4 March 2003 | Return made up to 03/02/03; full list of members (10 pages) |
4 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
4 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
27 February 2002 | Return made up to 03/02/02; full list of members (9 pages) |
27 February 2002 | Return made up to 03/02/02; full list of members (9 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: lawrence parade swan street old isleworth middlesex TW7 6RJ (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: lawrence parade swan street old isleworth middlesex TW7 6RJ (1 page) |
4 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
16 March 2001 | Return made up to 03/02/01; full list of members (9 pages) |
16 March 2001 | Return made up to 03/02/01; full list of members (9 pages) |
7 November 2000 | £ nc 1000/1802 23/10/00 (1 page) |
7 November 2000 | £ nc 1000/1802 23/10/00 (1 page) |
26 October 2000 | Ad 02/10/00--------- £ si [email protected]=659 £ ic 66/725 (2 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Ad 02/10/00--------- £ si [email protected]=50 £ ic 850/900 (2 pages) |
26 October 2000 | Ad 02/10/00--------- £ si [email protected]=125 £ ic 725/850 (3 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Resolutions
|
26 October 2000 | Ad 02/10/00--------- £ si [email protected]=50 £ ic 850/900 (2 pages) |
26 October 2000 | Ad 02/10/00--------- £ si [email protected]=125 £ ic 725/850 (3 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Ad 02/10/00--------- £ si [email protected]=659 £ ic 66/725 (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
5 October 2000 | S-div 02/10/00 (1 page) |
5 October 2000 | S-div 02/10/00 (1 page) |
30 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
28 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
19 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 03/02/98; full list of members
|
15 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1997 | Return made up to 03/02/97; no change of members
|
3 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
24 March 1994 | Return made up to 03/02/94; change of members (5 pages) |
23 June 1993 | Resolutions
|
23 June 1993 | £ ic 198/132 23/04/93 £ sr 66@1=66 (1 page) |
23 June 1993 | Resolutions
|
23 June 1993 | £ ic 198/132 23/04/93 £ sr 66@1=66 (1 page) |
12 March 1992 | Return made up to 03/02/92; change of members (5 pages) |
13 February 1992 | £ ic 298/198 20/12/91 £ sr 100@1=100 (1 page) |
14 January 1992 | Memorandum and Articles of Association (11 pages) |
8 January 1992 | Resolutions
|
6 January 1992 | Resolutions
|
6 January 1992 | Ad 20/12/91--------- £ si 98@1=98 £ ic 200/298 (2 pages) |
3 January 1992 | Company name changed\certificate issued on 03/01/92 (3 pages) |
3 January 1992 | Company name changed\certificate issued on 03/01/92 (3 pages) |
21 February 1991 | Return made up to 03/02/91; no change of members (6 pages) |
30 April 1987 | Return made up to 09/04/87; full list of members (3 pages) |
30 April 1987 | Return made up to 09/04/87; full list of members (3 pages) |