St Margarets
Middlesex
TW1 1QS
Secretary Name | Beata Nowak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 19 St. Georges Road St Margarets Middlesex TW1 1QS |
Secretary Name | Lynne Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | Farlton House 43 Farlton Road London SW18 3BJ |
Secretary Name | Nicola Jane Wichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 April 2005) |
Role | Company Director |
Correspondence Address | 102 Stoneleigh Avenue Sutton Surrey KT4 8XY |
Secretary Name | Belinda Keller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2006) |
Role | Personal Assistant |
Correspondence Address | 57 Park Court Battersea Park Road London SW11 4LE |
Registered Address | 102 Fulham Palace Road London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2008 | Application for striking-off (1 page) |
2 October 2008 | Secretary's change of particulars / beata nowak / 01/05/2008 (1 page) |
2 October 2008 | Director's change of particulars / paul crowther / 01/05/2008 (1 page) |
2 October 2008 | Return made up to 13/08/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
2 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Secretary resigned (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (1 page) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 August 2003 | Return made up to 13/08/03; full list of members
|
27 August 2003 | Director's particulars changed (1 page) |
15 July 2003 | Amended accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
29 August 2001 | Return made up to 13/08/01; full list of members
|
10 August 2001 | Secretary's particulars changed (1 page) |
2 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
18 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
30 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
4 August 1999 | Return made up to 13/08/99; full list of members
|
3 August 1999 | Registered office changed on 03/08/99 from: farlton house 43 farlton road london SW18 3BJ (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
3 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: farlton house 43 farlton road london SW18 3BJ (1 page) |
7 August 1998 | Return made up to 13/08/98; full list of members
|
25 June 1998 | Secretary's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 August 1997 | Return made up to 13/08/97; full list of members (6 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 October 1996 | Return made up to 13/08/96; no change of members (4 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 November 1995 | Return made up to 13/08/95; no change of members (4 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: 98A church road richmond surrey TW10 6LW (1 page) |