5 Rosslyn Road St Margarets
Twickenham
Middlesex
TW1 2AR
Secretary Name | Mrs Pamela Frances Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(5 years after company formation) |
Appointment Duration | 20 years, 5 months (closed 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm House Newport Road Woolstone Bucks MK15 0AA |
Director Name | Geraldine Forshew |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 4 years (resigned 01 July 1995) |
Role | Registered General Nurse |
Correspondence Address | 3 Hazelwood Close Ealing London W5 3JN |
Director Name | Ian Geoffrey Forshew |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 4 years (resigned 01 July 1995) |
Role | Engineer |
Correspondence Address | 3 Hazelwood Close Ealing London W5 3JN |
Secretary Name | Geraldine Forshew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 4 years (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 3 Hazelwood Close Ealing London W5 3JN |
Registered Address | 75 Kenton Street London WC1N 1NN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Dean William Robert Brown 50.00% Ordinary |
---|---|
1 at £1 | Julie Lee Amies 50.00% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 21 September 2015 (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 June 2005 | Return made up to 26/06/05; full list of members (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 July 2004 | Return made up to 26/06/04; full list of members
|
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 July 2003 | Return made up to 26/06/03; full list of members
|
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
10 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
19 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
17 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
20 June 1996 | Return made up to 26/06/96; full list of members (6 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | Return made up to 26/06/95; no change of members
|
18 July 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
18 July 1995 | New secretary appointed (2 pages) |
24 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |