Twickenham
Middlesex
TW2 7SS
Director Name | Mr Dean Leslie Webster |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 March 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | High Banks Widmore Lane Sonning Common South Oxfordshire RG4 9RR |
Secretary Name | James Patrick Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 March 2009) |
Role | Certified Accountant |
Correspondence Address | 39 Raeburn Avenue Surbiton Surrey KT5 9BN |
Director Name | Mr Graham Walter Harwood |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 April 1992) |
Role | Quantity Surveyor |
Correspondence Address | 6 Percy Road Hampton Middlesex TW12 2HW |
Director Name | Alistair Ian Jespersen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 October 2006) |
Role | Project Manager |
Correspondence Address | 25 Esmond Road Chiswick London W4 1JG |
Director Name | Anthony Dennis Pinchess |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 October 2006) |
Role | Project Manager |
Correspondence Address | Oakland 34 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Secretary Name | Mr Graham Walter Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 6 Percy Road Hampton Middlesex TW12 2HW |
Secretary Name | Alistair Ian Jespersen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | 25 Esmond Road Chiswick London W4 1JG |
Registered Address | 60 Gray's Inn Road London WC1X 8AQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £143,925 |
Current Liabilities | £151,283 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
28 November 2006 | Secretary resigned;director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
26 July 2006 | Return made up to 08/03/06; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 April 2005 | Return made up to 08/03/05; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 May 2004 | Return made up to 08/03/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 May 2003 | Return made up to 08/03/03; full list of members (8 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
2 February 2000 | Particulars of mortgage/charge (4 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
28 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
1 May 1998 | Return made up to 08/03/98; no change of members
|
9 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
13 June 1997 | Return made up to 08/03/97; full list of members
|
7 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
13 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |