Twickenham
Middlesex
TW1 1HP
Secretary Name | Mrs Lynda Janice Bostock |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Cranebrook 233 London Road Twickenham Middlesex TW1 1ES |
Secretary Name | Raymond Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 8 Mungers Piece Chingham Basingstoke Hants |
Director Name | Clive Rowland Beaton |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 May 1993) |
Role | Computer Consultant |
Correspondence Address | 20a Sussex Road Petersfield Hampshire GU31 4JX |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,284,603 |
Gross Profit | £671,485 |
Net Worth | £46,467 |
Current Liabilities | £251,626 |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 January 2006 | Dissolved (1 page) |
---|---|
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
7 November 2002 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Liquidators statement of receipts and payments (8 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page) |
7 November 2001 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
9 May 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
1 June 1999 | Liquidators statement of receipts and payments (5 pages) |
8 December 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1998 | Liquidators statement of receipts and payments (5 pages) |
24 November 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Liquidators statement of receipts and payments (5 pages) |
14 November 1996 | Liquidators statement of receipts and payments (5 pages) |
13 May 1996 | Liquidators statement of receipts and payments (5 pages) |
10 November 1995 | Liquidators statement of receipts and payments (6 pages) |
11 May 1994 | Return made up to 22/02/94; no change of members (4 pages) |
23 August 1993 | Accounts for a small company made up to 30 June 1993 (11 pages) |